Strikeback C Ltd was registered on 28 June 2006. There are 5 directors listed for this business in the Companies House registry.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
AJIBADE, Mimi, Dr | 19 September 2019 | - | 1 |
MCMULLEN, Angela | 12 November 2015 | - | 1 |
BRIGHT, Neil Irvine | 31 August 2013 | 30 April 2015 | 1 |
BROWN, Robert John Johnston | 30 April 2015 | 12 November 2015 | 1 |
JONES, Adam Maxwell | 10 January 2011 | 31 August 2013 | 1 |
Document Type | Date | |
---|---|---|
AD01 - Change of registered office address | 17 October 2019 | |
RESOLUTIONS - N/A | 16 October 2019 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 16 October 2019 | |
LIQ01 - N/A | 16 October 2019 | |
RESOLUTIONS - N/A | 02 October 2019 | |
AP03 - Appointment of secretary | 19 September 2019 | |
MR01 - N/A | 02 September 2019 | |
RESOLUTIONS - N/A | 16 August 2019 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 16 August 2019 | |
SH19 - Statement of capital | 16 August 2019 | |
CAP-SS - N/A | 16 August 2019 | |
CS01 - N/A | 29 July 2019 | |
MR04 - N/A | 10 July 2019 | |
CS01 - N/A | 25 July 2018 | |
AA - Annual Accounts | 19 July 2018 | |
CS01 - N/A | 17 July 2017 | |
PSC02 - N/A | 14 July 2017 | |
AA - Annual Accounts | 21 June 2017 | |
AA - Annual Accounts | 06 July 2016 | |
AR01 - Annual Return | 28 June 2016 | |
TM02 - Termination of appointment of secretary | 12 November 2015 | |
TM01 - Termination of appointment of director | 12 November 2015 | |
AP03 - Appointment of secretary | 12 November 2015 | |
AP01 - Appointment of director | 12 November 2015 | |
RESOLUTIONS - N/A | 07 September 2015 | |
SH01 - Return of Allotment of shares | 25 August 2015 | |
CH01 - Change of particulars for director | 25 August 2015 | |
AR01 - Annual Return | 13 July 2015 | |
AP01 - Appointment of director | 19 May 2015 | |
TM01 - Termination of appointment of director | 19 May 2015 | |
AP03 - Appointment of secretary | 18 May 2015 | |
TM02 - Termination of appointment of secretary | 18 May 2015 | |
AA - Annual Accounts | 29 April 2015 | |
SH01 - Return of Allotment of shares | 22 December 2014 | |
AP01 - Appointment of director | 26 November 2014 | |
TM01 - Termination of appointment of director | 02 October 2014 | |
TM01 - Termination of appointment of director | 30 September 2014 | |
TM01 - Termination of appointment of director | 29 September 2014 | |
MR04 - N/A | 03 September 2014 | |
MR04 - N/A | 03 September 2014 | |
MR04 - N/A | 18 August 2014 | |
AA01 - Change of accounting reference date | 28 July 2014 | |
AR01 - Annual Return | 30 June 2014 | |
MR01 - N/A | 30 June 2014 | |
AA - Annual Accounts | 28 May 2014 | |
RESOLUTIONS - N/A | 19 May 2014 | |
AP01 - Appointment of director | 07 November 2013 | |
TM01 - Termination of appointment of director | 02 September 2013 | |
AP01 - Appointment of director | 02 September 2013 | |
AP03 - Appointment of secretary | 02 September 2013 | |
TM02 - Termination of appointment of secretary | 02 September 2013 | |
CH01 - Change of particulars for director | 29 July 2013 | |
AR01 - Annual Return | 03 July 2013 | |
AA - Annual Accounts | 03 May 2013 | |
AP01 - Appointment of director | 18 March 2013 | |
CH01 - Change of particulars for director | 26 July 2012 | |
AR01 - Annual Return | 16 July 2012 | |
MEM/ARTS - N/A | 28 March 2012 | |
RESOLUTIONS - N/A | 14 March 2012 | |
AA - Annual Accounts | 08 February 2012 | |
MG01 - Particulars of a mortgage or charge | 07 January 2012 | |
AA - Annual Accounts | 05 July 2011 | |
AR01 - Annual Return | 04 July 2011 | |
CH01 - Change of particulars for director | 01 July 2011 | |
CH01 - Change of particulars for director | 01 July 2011 | |
CH01 - Change of particulars for director | 01 July 2011 | |
TM01 - Termination of appointment of director | 10 January 2011 | |
TM02 - Termination of appointment of secretary | 10 January 2011 | |
AP03 - Appointment of secretary | 10 January 2011 | |
AP01 - Appointment of director | 10 January 2011 | |
AR01 - Annual Return | 08 July 2010 | |
AA - Annual Accounts | 28 May 2010 | |
CH01 - Change of particulars for director | 09 October 2009 | |
CH01 - Change of particulars for director | 09 October 2009 | |
CH03 - Change of particulars for secretary | 07 October 2009 | |
CH01 - Change of particulars for director | 07 October 2009 | |
363a - Annual Return | 27 July 2009 | |
AA - Annual Accounts | 26 June 2009 | |
RESOLUTIONS - N/A | 13 February 2009 | |
288b - Notice of resignation of directors or secretaries | 19 December 2008 | |
288b - Notice of resignation of directors or secretaries | 19 December 2008 | |
363a - Annual Return | 30 June 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 June 2008 | |
AA - Annual Accounts | 19 February 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 05 July 2007 | |
363a - Annual Return | 03 July 2007 | |
287 - Change in situation or address of Registered Office | 12 June 2007 | |
RESOLUTIONS - N/A | 29 May 2007 | |
RESOLUTIONS - N/A | 29 May 2007 | |
RESOLUTIONS - N/A | 29 May 2007 | |
RESOLUTIONS - N/A | 29 May 2007 | |
395 - Particulars of a mortgage or charge | 17 March 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 January 2007 | |
288a - Notice of appointment of directors or secretaries | 29 November 2006 | |
288b - Notice of resignation of directors or secretaries | 29 November 2006 | |
225 - Change of Accounting Reference Date | 29 November 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 20 November 2006 | |
CERTNM - Change of name certificate | 12 October 2006 | |
287 - Change in situation or address of Registered Office | 12 October 2006 | |
288b - Notice of resignation of directors or secretaries | 12 October 2006 | |
288b - Notice of resignation of directors or secretaries | 12 October 2006 | |
288a - Notice of appointment of directors or secretaries | 12 October 2006 | |
288a - Notice of appointment of directors or secretaries | 12 October 2006 | |
288a - Notice of appointment of directors or secretaries | 12 October 2006 | |
395 - Particulars of a mortgage or charge | 06 October 2006 | |
395 - Particulars of a mortgage or charge | 17 August 2006 | |
MEM/ARTS - N/A | 04 August 2006 | |
288b - Notice of resignation of directors or secretaries | 03 August 2006 | |
288b - Notice of resignation of directors or secretaries | 03 August 2006 | |
288a - Notice of appointment of directors or secretaries | 03 August 2006 | |
288a - Notice of appointment of directors or secretaries | 03 August 2006 | |
288a - Notice of appointment of directors or secretaries | 03 August 2006 | |
CERTNM - Change of name certificate | 25 July 2006 | |
NEWINC - New incorporation documents | 28 June 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 23 August 2019 | Outstanding |
N/A |
A registered charge | 26 June 2014 | Fully Satisfied |
N/A |
Debenture | 22 December 2011 | Fully Satisfied |
N/A |
Debenture | 28 February 2007 | Fully Satisfied |
N/A |
Debenture | 28 September 2006 | Fully Satisfied |
N/A |
Debenture | 31 July 2006 | Fully Satisfied |
N/A |