This company is commonly known as Bang & Strike Ltd. The company was founded 17 years ago and was given the registration number 05842036. The firm's registered office is in LEICESTER. You can find them at Granville Hall, Granville Road, Leicester, Leicestershire. This company's SIC code is 47710 - Retail sale of clothing in specialised stores.
Name | : | BANG & STRIKE LTD |
---|---|---|
Company Number | : | 05842036 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 June 2006 |
End of financial year | : | 30 June 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Granville Hall, Granville Road, Leicester, Leicestershire, England, LE1 7RU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
100, St James Road, Northampton, NN5 5LF | Director | 18 September 2007 | Active |
112 The Pastures, Narborough, LE19 3FY | Secretary | 09 June 2006 | Active |
Granville Hall, Granville Road, Leicester, England, LE1 7RU | Secretary | 17 June 2011 | Active |
112 The Pastures, Narborough, Leicester, LE19 3FY | Director | 09 June 2006 | Active |
Mr Matthew David Priestley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1974 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Granville Hall, Granville Road, Leicester, England, LE1 7RU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-21 | Gazette | Gazette dissolved liquidation. | Download |
2023-09-21 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2022-12-05 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-11-08 | Insolvency | Liquidation disclaimer notice. | Download |
2021-11-05 | Address | Change registered office address company with date old address new address. | Download |
2021-11-03 | Resolution | Resolution. | Download |
2021-10-28 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-10-28 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2021-06-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-17 | Resolution | Resolution. | Download |
2019-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-20 | Mortgage | Mortgage satisfy charge full. | Download |
2018-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-15 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-06 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-04-11 | Officers | Termination secretary company with name termination date. | Download |
2016-02-02 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-21 | Address | Change registered office address company with date old address new address. | Download |
2015-12-02 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.