STRAIGHT LIMITED

02923140
STRAIGHT LIMITED SOMERDEN ROAD HULL UNITED KINGDOM HU9 5PE

Documents

Documents
Date Category Description Pages
07 Jan 2025 gazette Gazette Dissolved Voluntary 1 Buy now
12 Nov 2024 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
22 Oct 2024 gazette Gazette Notice Voluntary 1 Buy now
15 Oct 2024 dissolution Dissolution Application Strike Off Company 3 Buy now
02 Aug 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
01 Aug 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
02 May 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
15 Dec 2023 capital Statement of capital (Section 108) 3 Buy now
15 Dec 2023 insolvency Solvency Statement dated 15/12/23 1 Buy now
15 Dec 2023 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
15 Dec 2023 resolution Resolution 1 Buy now
07 Nov 2023 accounts Annual Accounts 26 Buy now
10 Jul 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
31 May 2023 officers Change of particulars for director (Mr Patrick James Browne) 2 Buy now
09 May 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
17 Apr 2023 accounts Annual Accounts 26 Buy now
11 Apr 2023 officers Change of particulars for director (Mr Alan Walsh) 2 Buy now
11 Apr 2023 officers Appointment of director (Mr Patrick James Browne) 2 Buy now
11 Apr 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Sep 2022 officers Termination of appointment of director (Kerry Mcconnell) 1 Buy now
26 Apr 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 Feb 2022 accounts Annual Accounts 26 Buy now
08 Jul 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
17 Apr 2021 accounts Annual Accounts 26 Buy now
18 Dec 2020 officers Appointment of director (Ms Kerry Mcconnell) 2 Buy now
18 Dec 2020 officers Appointment of secretary (Mr Patrick James Browne) 2 Buy now
18 Dec 2020 officers Termination of appointment of secretary (Christian Marcoux) 1 Buy now
18 Dec 2020 officers Termination of appointment of director (Patrick James Browne) 1 Buy now
06 Nov 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
05 Nov 2020 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
26 Oct 2020 mortgage Statement of satisfaction of a charge 1 Buy now
21 Oct 2020 mortgage Registration of a charge 48 Buy now
19 Oct 2020 mortgage Registration of a charge 64 Buy now
20 May 2020 officers Appointment of director (Mr Patrick James Browne) 2 Buy now
20 May 2020 officers Termination of appointment of director (Patrick Dalton) 1 Buy now
20 May 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
18 Feb 2020 resolution Resolution 1 Buy now
29 Jan 2020 capital Return of Allotment of shares 3 Buy now
08 Nov 2019 accounts Annual Accounts 26 Buy now
10 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jan 2019 officers Appointment of secretary (Mr Christian Marcoux) 2 Buy now
30 Jan 2019 officers Termination of appointment of secretary (Susan Holburn) 1 Buy now
29 Oct 2018 accounts Annual Accounts 27 Buy now
25 Oct 2018 officers Change of particulars for director (Mr Patrick Dalton) 2 Buy now
05 Oct 2018 officers Change of particulars for director (Mr Patrick Dalton) 2 Buy now
03 May 2018 incorporation Memorandum Articles 10 Buy now
03 May 2018 resolution Resolution 5 Buy now
27 Apr 2018 mortgage Statement of satisfaction of a charge 1 Buy now
26 Apr 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 Apr 2018 mortgage Registration of a charge 60 Buy now
07 Mar 2018 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
06 Mar 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
28 Sep 2017 accounts Annual Accounts 26 Buy now
10 May 2017 officers Termination of appointment of director (David Andrew Lusher) 1 Buy now
26 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 Oct 2016 accounts Annual Accounts 34 Buy now
19 May 2016 annual-return Annual Return 7 Buy now
13 Jan 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Jan 2016 officers Termination of appointment of director (Paul Raymond Murdoch) 1 Buy now
07 Jan 2016 officers Appointment of director (Mr David Andrew Lusher) 2 Buy now
05 Jan 2016 accounts Annual Accounts 26 Buy now
11 May 2015 annual-return Annual Return 7 Buy now
02 Apr 2015 mortgage Statement of satisfaction of a charge 1 Buy now
02 Apr 2015 mortgage Statement of satisfaction of a charge 1 Buy now
20 Oct 2014 auditors Auditors Resignation Company 2 Buy now
15 Oct 2014 miscellaneous Court Order 9 Buy now
10 Oct 2014 officers Termination of appointment of director (James David Mellor) 1 Buy now
10 Oct 2014 officers Termination of appointment of director (Mark Jeremy Halford) 1 Buy now
30 Sep 2014 mortgage Registration of a charge 28 Buy now
06 Sep 2014 officers Appointment of director (Alan Walsh) 3 Buy now
06 Sep 2014 officers Appointment of director (Mr Paul Raymond Murdoch) 3 Buy now
06 Sep 2014 officers Appointment of director (Patrick Dalton) 3 Buy now
06 Sep 2014 officers Appointment of secretary (Susan Holburn) 3 Buy now
06 Sep 2014 officers Termination of appointment of director (Jonathan Michael Straight) 2 Buy now
06 Sep 2014 officers Termination of appointment of director (James Henry Newman) 2 Buy now
06 Sep 2014 officers Termination of appointment of secretary (James David Mellor) 2 Buy now
06 Sep 2014 officers Termination of appointment of director (Colin Glass) 2 Buy now
22 Aug 2014 change-of-constitution Statement Of Companys Objects 2 Buy now
22 Aug 2014 capital Return of Allotment of shares 4 Buy now
22 Aug 2014 resolution Resolution 11 Buy now
20 Aug 2014 capital Return of Allotment of shares 4 Buy now
20 Aug 2014 capital Return of Allotment of shares 4 Buy now
11 Aug 2014 capital Statement of capital (Section 108) 4 Buy now
11 Aug 2014 change-of-name Reregistration Public To Private Following Court Order 88 Buy now
08 Aug 2014 capital Return of Allotment of shares 4 Buy now
08 Jul 2014 accounts Annual Accounts 69 Buy now
23 Jun 2014 resolution Resolution 81 Buy now
17 Jun 2014 resolution Resolution 4 Buy now
15 May 2014 annual-return Annual Return 8 Buy now
08 Aug 2013 resolution Resolution 4 Buy now
08 Jul 2013 accounts Annual Accounts 71 Buy now
20 Jun 2013 mortgage Statement of satisfaction of a charge 4 Buy now
20 Jun 2013 mortgage Statement of satisfaction of a charge 4 Buy now
20 Jun 2013 mortgage Statement of satisfaction of a charge 4 Buy now
20 Jun 2013 mortgage Statement of satisfaction of a charge 4 Buy now
12 Jun 2013 mortgage Registration of a charge 19 Buy now
03 Jun 2013 mortgage Registration of a charge 108 Buy now
23 May 2013 annual-return Annual Return 8 Buy now
25 Jul 2012 accounts Annual Accounts 61 Buy now
16 Jun 2012 mortgage Particulars of a mortgage or charge 8 Buy now