STRIDE SUPPLIES LIMITED: Filings

  • Overview

    Company NameSTRIDE SUPPLIES LIMITED
    Company StatusIn Administration
    Legal FormPrivate limited company
    Company Number 01790795
    JurisdictionEngland/Wales
    Date of Creation

    What are the latest filings for STRIDE SUPPLIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Notice of appointment of a replacement or additional administrator

    3 pagesAM11

    Notice of order removing administrator from office

    16 pagesAM16

    Administrator's progress report

    33 pagesAM10

    Notice of deemed approval of proposals

    3 pagesAM06

    Statement of administrator's proposal

    71 pagesAM03

    Appointment of an administrator

    3 pagesAM01

    Registered office address changed from Estate House 144 Evesham Street Redditch B97 4HP England to C/O Kroll Advisory Ltd the Chancery 58 Spring Gardens Manchester M2 1EW on Oct 31, 2024

    3 pagesAD01

    Confirmation statement made on Jul 31, 2024 with no updates

    3 pagesCS01

    Termination of appointment of David Christopher Mitchell as a director on Mar 12, 2024

    1 pagesTM01

    Audited abridged accounts made up to May 31, 2023

    9 pagesAA

    Confirmation statement made on Jul 31, 2023 with no updates

    3 pagesCS01

    Audited abridged accounts made up to May 31, 2022

    8 pagesAA

    Confirmation statement made on Jul 31, 2022 with no updates

    3 pagesCS01

    Audited abridged accounts made up to May 31, 2021

    9 pagesAA

    Confirmation statement made on Jul 31, 2021 with updates

    6 pagesCS01

    Accounts for a small company made up to May 31, 2020

    10 pagesAA

    Statement of capital on Jan 29, 2021

    • Capital: GBP 1,211,111
    6 pagesSH02

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12

    Change of share class name or designation

    2 pagesSH08

    Memorandum and Articles of Association

    45 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    capital

    Resolution of allotment of securities

    RES10
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Change of share class name or designation

    2 pagesSH08

    Statement of capital following an allotment of shares on Jan 29, 2021

    • Capital: GBP 2,411,111
    3 pagesSH01

    Cessation of Graham Douglas Howes as a person with significant control on Apr 06, 2016

    1 pagesPSC07

    Appointment of Mr David Christopher Mitchell as a director on Jan 29, 2021

    2 pagesAP01

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0