About

Registered Number: 07599922
Date of Incorporation: 11/04/2011 (13 years and 2 months ago)
Company Status: Active
Registered Address: 1 Quay Point,, Northarbour Road, Portsmouth, Hampshire, PO6 3TD

 

Established in 2011, Str Group Ltd have registered office in Portsmouth in Hampshire, it has a status of "Active". We don't know the number of employees at Str Group Ltd. The organisation does not have any directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 23 September 2020
CS01 - N/A 03 July 2020
AA - Annual Accounts 24 September 2019
CS01 - N/A 03 July 2019
SH06 - Notice of cancellation of shares 06 March 2019
RESOLUTIONS - N/A 22 February 2019
SH03 - Return of purchase of own shares 22 February 2019
PSC01 - N/A 18 February 2019
AA - Annual Accounts 25 September 2018
CS01 - N/A 18 July 2018
TM01 - Termination of appointment of director 22 May 2018
RESOLUTIONS - N/A 20 March 2018
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 19 February 2018
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 10 November 2017
SH08 - Notice of name or other designation of class of shares 10 November 2017
RESOLUTIONS - N/A 07 November 2017
AA - Annual Accounts 09 October 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 27 July 2017
CS01 - N/A 17 July 2017
RESOLUTIONS - N/A 10 July 2017
SH01 - Return of Allotment of shares 10 July 2017
DISS40 - Notice of striking-off action discontinued 05 July 2017
GAZ1 - First notification of strike-off action in London Gazette 04 July 2017
AP01 - Appointment of director 05 June 2017
AUD - Auditor's letter of resignation 24 May 2017
CH01 - Change of particulars for director 14 September 2016
CH01 - Change of particulars for director 14 September 2016
AA - Annual Accounts 13 September 2016
MR04 - N/A 02 June 2016
AR01 - Annual Return 11 May 2016
AA - Annual Accounts 06 October 2015
AR01 - Annual Return 20 April 2015
CH01 - Change of particulars for director 11 November 2014
AA - Annual Accounts 07 September 2014
RESOLUTIONS - N/A 05 August 2014
AR01 - Annual Return 25 April 2014
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 16 May 2013
AA01 - Change of accounting reference date 10 January 2013
CH01 - Change of particulars for director 07 January 2013
AR01 - Annual Return 23 April 2012
RESOLUTIONS - N/A 12 January 2012
SH01 - Return of Allotment of shares 12 January 2012
RESOLUTIONS - N/A 10 October 2011
SH08 - Notice of name or other designation of class of shares 10 October 2011
SH01 - Return of Allotment of shares 10 October 2011
AA - Annual Accounts 04 October 2011
CERTNM - Change of name certificate 03 October 2011
CONNOT - N/A 03 October 2011
RESOLUTIONS - N/A 29 September 2011
AA01 - Change of accounting reference date 29 September 2011
SH01 - Return of Allotment of shares 27 September 2011
MG01 - Particulars of a mortgage or charge 27 September 2011
AP01 - Appointment of director 22 September 2011
TM02 - Termination of appointment of secretary 22 September 2011
TM01 - Termination of appointment of director 22 September 2011
TM01 - Termination of appointment of director 22 September 2011
AP01 - Appointment of director 22 September 2011
AA01 - Change of accounting reference date 20 September 2011
AD01 - Change of registered office address 19 September 2011
NEWINC - New incorporation documents 11 April 2011

Mortgages & Charges

Description Date Status Charge by
Debenture 23 September 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.