STRIPE COURIER SERVICES LIMITED

Company Documents

DateDescription
14/11/2314 November 2023 Final Gazette dissolved via voluntary strike-off

View Document

14/11/2314 November 2023 Final Gazette dissolved via voluntary strike-off

View Document

29/08/2329 August 2023 First Gazette notice for voluntary strike-off

View Document

29/08/2329 August 2023 First Gazette notice for voluntary strike-off

View Document

16/08/2316 August 2023 Application to strike the company off the register

View Document

09/08/239 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

30/11/2230 November 2022 Confirmation statement made on 2022-11-19 with no updates

View Document

27/10/2227 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

02/12/212 December 2021 Confirmation statement made on 2021-11-19 with no updates

View Document

27/07/2027 July 2020 REGISTERED OFFICE CHANGED ON 27/07/2020 FROM 114 CLERKENWELL ROAD LONDON EC1M 5SA ENGLAND

View Document

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 17/07/20, NO UPDATES

View Document

23/03/2023 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / PAUL GORDON HOLDEN / 16/03/2020

View Document

23/03/2023 March 2020 PSC'S CHANGE OF PARTICULARS / PAUL GORDON HOLDEN / 16/03/2020

View Document

12/12/1912 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

12/12/1912 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 17/07/19, NO UPDATES

View Document

03/01/193 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

18/07/1818 July 2018 CONFIRMATION STATEMENT MADE ON 17/07/18, WITH UPDATES

View Document

17/07/1817 July 2018 CONFIRMATION STATEMENT MADE ON 10/07/18, NO UPDATES

View Document

15/05/1815 May 2018 CESSATION OF DENNIS GORDON HOLDEN AS A PSC

View Document

15/05/1815 May 2018 PSC'S CHANGE OF PARTICULARS / PAUL GORDON HOLDEN / 01/05/2018

View Document

27/12/1727 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

12/09/1712 September 2017 PSC'S CHANGE OF PARTICULARS / MR DENNIS GORDON HOLDEN / 01/09/2017

View Document

25/07/1725 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL GORDON HOLDEN

View Document

25/07/1725 July 2017 CESSATION OF DESIREE PAMELA HOLDEN AS A PSC

View Document

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 12/07/17, NO UPDATES

View Document

25/07/1725 July 2017 REGISTERED OFFICE CHANGED ON 25/07/2017 FROM 35 SAINT JOHNS LANE LONDON LONDON EC1M 4BJ

View Document

09/12/169 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

11/08/1611 August 2016 CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES

View Document

02/01/162 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

23/07/1523 July 2015 Annual return made up to 12 July 2015 with full list of shareholders

View Document

13/02/1513 February 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

22/07/1422 July 2014 Annual return made up to 12 July 2014 with full list of shareholders

View Document

03/01/143 January 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

01/08/131 August 2013 Annual return made up to 12 July 2013 with full list of shareholders

View Document

28/12/1228 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

19/07/1219 July 2012 Annual return made up to 12 July 2012 with full list of shareholders

View Document

13/12/1113 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

04/08/114 August 2011 Annual return made up to 12 July 2011 with full list of shareholders

View Document

05/11/105 November 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

02/09/102 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL GORDON HOLDEN / 02/09/2010

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL GORDON HOLDEN / 11/07/2010

View Document

10/08/1010 August 2010 Annual return made up to 12 July 2010 with full list of shareholders

View Document

29/04/1029 April 2010 APPOINTMENT TERMINATED, DIRECTOR DESIREE HOLDEN

View Document

29/04/1029 April 2010 APPOINTMENT TERMINATED, SECRETARY DESIREE HOLDEN

View Document

29/04/1029 April 2010 APPOINTMENT TERMINATED, DIRECTOR DENNIS HOLDEN

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DENNIS GORDEN HOLDEN / 29/09/2009

View Document

03/09/093 September 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

23/07/0923 July 2009 RETURN MADE UP TO 12/07/09; FULL LIST OF MEMBERS

View Document

03/12/083 December 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

06/08/086 August 2008 RETURN MADE UP TO 12/07/08; FULL LIST OF MEMBERS

View Document

04/09/074 September 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

18/07/0718 July 2007 RETURN MADE UP TO 12/07/07; FULL LIST OF MEMBERS

View Document

30/11/0630 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

20/07/0620 July 2006 RETURN MADE UP TO 12/07/06; FULL LIST OF MEMBERS

View Document

03/01/063 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

11/11/0511 November 2005 REGISTERED OFFICE CHANGED ON 11/11/05 FROM: 18 FORTUNE STREET LONDON EC1Y 0SB

View Document

03/08/053 August 2005 RETURN MADE UP TO 12/07/05; FULL LIST OF MEMBERS

View Document

24/09/0424 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

20/07/0420 July 2004 RETURN MADE UP TO 12/07/04; FULL LIST OF MEMBERS

View Document

14/11/0314 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

24/07/0324 July 2003 RETURN MADE UP TO 12/07/03; FULL LIST OF MEMBERS

View Document

17/12/0217 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

03/09/023 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/07/0224 July 2002 RETURN MADE UP TO 12/07/02; FULL LIST OF MEMBERS

View Document

26/01/0226 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

18/07/0118 July 2001 RETURN MADE UP TO 12/07/01; FULL LIST OF MEMBERS

View Document

04/10/004 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

17/07/0017 July 2000 RETURN MADE UP TO 12/07/00; FULL LIST OF MEMBERS

View Document

23/11/9923 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

08/07/998 July 1999 RETURN MADE UP TO 12/07/99; FULL LIST OF MEMBERS

View Document

01/04/991 April 1999 NEW DIRECTOR APPOINTED

View Document

08/02/998 February 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

08/02/998 February 1999 REGISTERED OFFICE CHANGED ON 08/02/99 FROM: 331A OLD STREET LONDON EC1V 9LE

View Document

08/02/998 February 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/09/9818 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

03/07/983 July 1998 RETURN MADE UP TO 12/07/98; NO CHANGE OF MEMBERS

View Document

17/12/9717 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

18/07/9718 July 1997 RETURN MADE UP TO 12/07/97; NO CHANGE OF MEMBERS

View Document

14/05/9714 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

18/07/9618 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

11/07/9611 July 1996 RETURN MADE UP TO 12/07/96; FULL LIST OF MEMBERS

View Document

06/07/956 July 1995 RETURN MADE UP TO 12/07/95; NO CHANGE OF MEMBERS

View Document

02/02/952 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

30/06/9430 June 1994 RETURN MADE UP TO 12/07/94; NO CHANGE OF MEMBERS

View Document

30/06/9430 June 1994 REGISTERED OFFICE CHANGED ON 30/06/94

View Document

30/06/9430 June 1994 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

30/06/9430 June 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

14/02/9414 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

13/12/9313 December 1993 AUDITOR'S RESIGNATION

View Document

23/09/9323 September 1993 COMPANY NAME CHANGED STRIPE COURIER LIMITED CERTIFICATE ISSUED ON 24/09/93

View Document

05/09/935 September 1993 RETURN MADE UP TO 12/07/93; FULL LIST OF MEMBERS

View Document

06/07/936 July 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

09/07/929 July 1992 RETURN MADE UP TO 12/07/92; FULL LIST OF MEMBERS

View Document

09/07/929 July 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

27/11/9127 November 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/11/9127 November 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/07/9118 July 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

12/07/9112 July 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company