Download leads from Nexok and grow your business. Find out more

Strawtop Limited

Documents

Total Documents44
Total Pages134

Filing History

5 April 2016Final Gazette dissolved via compulsory strike-off
5 April 2016Final Gazette dissolved via compulsory strike-off
19 January 2016First Gazette notice for compulsory strike-off
19 January 2016First Gazette notice for compulsory strike-off
17 August 2001Appointment of receiver/manager
17 August 2001Appointment of receiver/manager
28 March 2001Secretary resigned
28 March 2001Secretary resigned
22 March 2001Return made up to 10/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
22 March 2001Return made up to 10/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
13 December 2000Accounts for a small company made up to 31 May 2000
13 December 2000Accounts for a small company made up to 31 May 2000
15 February 2000Return made up to 10/02/00; full list of members
  • 363(353) ‐ Location of register of members address changed
15 February 2000Return made up to 10/02/00; full list of members
  • 363(353) ‐ Location of register of members address changed
27 October 1999Accounts for a small company made up to 31 May 1999
27 October 1999Accounts for a small company made up to 31 May 1999
21 February 1999Return made up to 10/02/99; full list of members
21 February 1999Return made up to 10/02/99; full list of members
20 February 1999Particulars of mortgage/charge
20 February 1999Particulars of mortgage/charge
24 June 1998Nc inc already adjusted 28/04/98
24 June 1998Ad 28/04/98--------- £ si 998@1=998 £ ic 2/1000
24 June 1998Nc inc already adjusted 28/04/98
24 June 1998Ad 28/04/98--------- £ si 998@1=998 £ ic 2/1000
24 June 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
24 June 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
8 June 1998Particulars of mortgage/charge
8 June 1998Particulars of mortgage/charge
5 June 1998Particulars of mortgage/charge
5 June 1998Particulars of mortgage/charge
13 May 1998Accounting reference date extended from 28/02/99 to 31/05/99
13 May 1998Accounting reference date extended from 28/02/99 to 31/05/99
9 March 1998Director resigned
9 March 1998Director resigned
9 March 1998Registered office changed on 09/03/98 from: 84 temple chambers temple avenue london EC4Y 0HP
9 March 1998New director appointed
9 March 1998Secretary resigned
9 March 1998New director appointed
9 March 1998New secretary appointed
9 March 1998Secretary resigned
9 March 1998New secretary appointed
9 March 1998Registered office changed on 09/03/98 from: 84 temple chambers temple avenue london EC4Y 0HP
10 February 1998Incorporation
10 February 1998Incorporation
Sign up now to grow your client base. Plans & Pricing