STRIDE SUPPLIES LIMITED: Filings
Overview
Company Name | STRIDE SUPPLIES LIMITED |
---|---|
Company Status | In Administration |
Legal Form | Private limited company |
Company Number | 01790795 |
Jurisdiction | England/Wales |
Date of Creation |
What are the latest filings for STRIDE SUPPLIES LIMITED?
Date | Description | Document | Type | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Notice of appointment of a replacement or additional administrator | 3 pages | AM11 | ||||||||||||||||||
Notice of order removing administrator from office | 16 pages | AM16 | ||||||||||||||||||
Administrator's progress report | 33 pages | AM10 | ||||||||||||||||||
Notice of deemed approval of proposals | 3 pages | AM06 | ||||||||||||||||||
Statement of administrator's proposal | 71 pages | AM03 | ||||||||||||||||||
Appointment of an administrator | 3 pages | AM01 | ||||||||||||||||||
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 pages | AD01 | ||||||||||||||||||
Confirmation statement made on Jul 31, 2024 with no updates | 3 pages | CS01 | ||||||||||||||||||
Termination of appointment of David Christopher Mitchell as a director on Mar 12, 2024 | 1 pages | TM01 | ||||||||||||||||||
Audited abridged accounts made up to May 31, 2023 | 9 pages | AA | ||||||||||||||||||
Confirmation statement made on Jul 31, 2023 with no updates | 3 pages | CS01 | ||||||||||||||||||
Audited abridged accounts made up to May 31, 2022 | 8 pages | AA | ||||||||||||||||||
Confirmation statement made on Jul 31, 2022 with no updates | 3 pages | CS01 | ||||||||||||||||||
Audited abridged accounts made up to May 31, 2021 | 9 pages | AA | ||||||||||||||||||
Confirmation statement made on Jul 31, 2021 with updates | 6 pages | CS01 | ||||||||||||||||||
Accounts for a small company made up to May 31, 2020 | 10 pages | AA | ||||||||||||||||||
Statement of capital on Jan 29, 2021
| 6 pages | SH02 | ||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||||||
Memorandum and Articles of Association | 45 pages | MA | ||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||||||
Statement of capital following an allotment of shares on Jan 29, 2021
| 3 pages | SH01 | ||||||||||||||||||
Cessation of Graham Douglas Howes as a person with significant control on Apr 06, 2016 | 1 pages | PSC07 | ||||||||||||||||||
Appointment of Mr David Christopher Mitchell as a director on Jan 29, 2021 | 2 pages | AP01 | ||||||||||||||||||
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