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.
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 23 September 2011 | Fully Satisfied |
N/A |