STRIDERS EDGE LTD

07520110
18 THE BRIDGE BUSINESS CENTRE BERESFORD WAY CHESTERFIELD S41 9FG

Documents

Documents
Date Category Description Pages
04 Oct 2017 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 15 Buy now
14 Nov 2016 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 13 Buy now
22 Sep 2015 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
21 Sep 2015 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
16 Sep 2015 insolvency Liquidation Voluntary Declaration Of Solvency 3 Buy now
16 Sep 2015 resolution Resolution 2 Buy now
18 May 2015 officers Change of particulars for director (Miss Katy Louise Biddulph) 2 Buy now
18 May 2015 address Move Registers To Registered Office Company With New Address 1 Buy now
12 May 2015 accounts Annual Accounts 5 Buy now
05 May 2015 document-replacement Second Filing Of Form With Form Type 7 Buy now
02 Apr 2015 officers Termination of appointment of director (Sheila Louise Wye) 1 Buy now
27 Mar 2015 annual-return Annual Return 11 Buy now
27 Mar 2015 address Move Registers To Sail Company With New Address 1 Buy now
26 Mar 2015 address Change Sail Address Company With New Address 1 Buy now
26 Mar 2015 officers Termination of appointment of director (David Cheyne) 1 Buy now
23 Feb 2015 officers Termination of appointment of director (David Cheyne) 1 Buy now
11 Aug 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 May 2014 accounts Annual Accounts 5 Buy now
26 Mar 2014 document-replacement Second Filing Of Form With Form Type Made Up Date 17 Buy now
25 Mar 2014 officers Appointment of director (Mr David Cheyne) 2 Buy now
25 Mar 2014 officers Appointment of director (Ms Sheila Louise Wye) 2 Buy now
20 Mar 2014 capital Return of Allotment of shares 4 Buy now
20 Mar 2014 resolution Resolution 37 Buy now
20 Mar 2014 capital Notice of name or other designation of class of shares 2 Buy now
07 Mar 2014 annual-return Annual Return 6 Buy now
11 Feb 2013 annual-return Annual Return 5 Buy now
11 Dec 2012 accounts Annual Accounts 5 Buy now
03 Nov 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
14 Sep 2012 accounts Change Account Reference Date Company Previous Extended 1 Buy now
23 Jun 2012 mortgage Particulars of a mortgage or charge 5 Buy now
18 Apr 2012 capital Return of Allotment of shares 4 Buy now
18 Apr 2012 resolution Resolution 29 Buy now
02 Mar 2012 capital Return of Allotment of shares 4 Buy now
02 Mar 2012 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
01 Mar 2012 resolution Resolution 2 Buy now
29 Feb 2012 annual-return Annual Return 3 Buy now
29 Feb 2012 officers Change of particulars for director 2 Buy now
28 Oct 2011 officers Termination of appointment of director (Sivanandan Sivaraman) 1 Buy now
12 Oct 2011 capital Return of Allotment of shares 3 Buy now
31 Mar 2011 officers Appointment of director (Mr Siva Sivaraman) 2 Buy now
09 Feb 2011 officers Change of particulars for director (Miss Katy Louise Biddulph) 2 Buy now
09 Feb 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
07 Feb 2011 incorporation Incorporation Company 29 Buy now