STRATIS MEATS LIMITED
Company Documents
Date | Description |
---|---|
31/03/2531 March 2025 | Total exemption full accounts made up to 2024-06-30 |
17/11/2417 November 2024 | Cessation of J & E Meat London Limited as a person with significant control on 2024-09-01 |
17/11/2417 November 2024 | Change of details for Mr Paul Stratis as a person with significant control on 2024-09-01 |
31/10/2431 October 2024 | Confirmation statement made on 2024-09-02 with updates |
28/10/2428 October 2024 | Cessation of George Stratis as a person with significant control on 2024-09-01 |
28/10/2428 October 2024 | Notification of J & E Meat London Limited as a person with significant control on 2024-09-01 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
09/01/249 January 2024 | Confirmation statement made on 2024-01-05 with updates |
15/10/2315 October 2023 | Total exemption full accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
24/02/2324 February 2023 | Total exemption full accounts made up to 2022-06-30 |
13/01/2313 January 2023 | Confirmation statement made on 2023-01-05 with updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
25/04/2225 April 2022 | Total exemption full accounts made up to 2021-06-30 |
05/01/225 January 2022 | Confirmation statement made on 2022-01-05 with updates |
05/01/225 January 2022 | Change of details for Mr George Stratis as a person with significant control on 2021-12-29 |
05/01/225 January 2022 | Change of details for Mr Paul Stratis as a person with significant control on 2021-12-29 |
14/07/2114 July 2021 | Secretary's details changed for Andreas Stratis on 2021-07-05 |
14/07/2114 July 2021 | Director's details changed for Mrs Anna Pishiri on 2021-07-05 |
14/07/2114 July 2021 | Change of details for Mr George Stratis as a person with significant control on 2021-07-05 |
14/07/2114 July 2021 | Change of details for Mr Paul Stratis as a person with significant control on 2021-07-05 |
14/07/2114 July 2021 | Director's details changed for Mr. Paul Stratis on 2021-07-05 |
14/07/2114 July 2021 | Director's details changed for Andreas Stratis on 2021-07-05 |
14/07/2114 July 2021 | Registered office address changed from 1st Floor Global House 299-303 Ballards Lane London N12 8NP to 1 Kings Avenue London N21 3NA on 2021-07-14 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
24/02/2124 February 2021 | 30/06/20 TOTAL EXEMPTION FULL |
10/02/2110 February 2021 | CONFIRMATION STATEMENT MADE ON 05/01/21, WITH UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
24/03/2024 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
09/01/209 January 2020 | CONFIRMATION STATEMENT MADE ON 05/01/20, WITH UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
22/03/1922 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
14/01/1914 January 2019 | CONFIRMATION STATEMENT MADE ON 05/01/19, NO UPDATES |
11/01/1911 January 2019 | PSC'S CHANGE OF PARTICULARS / MR PAUL STRATIS / 11/01/2019 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
21/03/1821 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
05/01/185 January 2018 | CONFIRMATION STATEMENT MADE ON 05/01/18, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
14/06/1714 June 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 031480010002 |
12/06/1712 June 2017 | DIRECTOR'S CHANGE OF PARTICULARS / ANNA STRATIS / 12/06/2017 |
29/03/1729 March 2017 | 30/06/16 TOTAL EXEMPTION FULL |
20/02/1720 February 2017 | CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES |
25/01/1725 January 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
22/03/1622 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
21/01/1621 January 2016 | Annual return made up to 18 January 2016 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
20/03/1520 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
02/02/152 February 2015 | Annual return made up to 18 January 2015 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
14/03/1414 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
12/02/1412 February 2014 | Annual return made up to 18 January 2014 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
26/02/1326 February 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
22/01/1322 January 2013 | Annual return made up to 18 January 2013 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
22/03/1222 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
19/01/1219 January 2012 | Annual return made up to 18 January 2012 with full list of shareholders |
08/03/118 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
07/02/117 February 2011 | Annual return made up to 18 January 2011 with full list of shareholders |
18/01/1018 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANNA STRATIS / 18/01/2010 |
18/01/1018 January 2010 | Annual return made up to 18 January 2010 with full list of shareholders |
18/01/1018 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREAS STRATIS / 18/01/2010 |
11/12/0911 December 2009 | Annual accounts small company total exemption made up to 30 June 2009 |
05/05/095 May 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
24/01/0924 January 2009 | RETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS |
11/09/0811 September 2008 | RETURN MADE UP TO 18/01/08; FULL LIST OF MEMBERS |
01/05/081 May 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
10/05/0710 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
03/05/073 May 2007 | RETURN MADE UP TO 18/01/07; FULL LIST OF MEMBERS |
21/04/0621 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
27/01/0627 January 2006 | RETURN MADE UP TO 18/01/06; FULL LIST OF MEMBERS |
23/05/0523 May 2005 | RETURN MADE UP TO 18/01/05; FULL LIST OF MEMBERS |
03/05/053 May 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
06/05/046 May 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03 |
19/04/0419 April 2004 | RETURN MADE UP TO 18/01/04; FULL LIST OF MEMBERS |
03/05/033 May 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02 |
19/03/0319 March 2003 | RETURN MADE UP TO 18/01/03; FULL LIST OF MEMBERS |
02/12/022 December 2002 | REGISTERED OFFICE CHANGED ON 02/12/02 FROM: 90-92 HIGH ROAD EAST FINCHLEY LONDON N2 9EB |
24/04/0224 April 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01 |
06/02/026 February 2002 | RETURN MADE UP TO 18/12/01; FULL LIST OF MEMBERS |
26/04/0126 April 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00 |
06/03/016 March 2001 | RETURN MADE UP TO 18/01/01; FULL LIST OF MEMBERS |
13/03/0013 March 2000 | RETURN MADE UP TO 18/01/00; FULL LIST OF MEMBERS |
24/02/0024 February 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99 |
25/05/9925 May 1999 | RETURN MADE UP TO 18/01/99; NO CHANGE OF MEMBERS |
17/03/9917 March 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98 |
27/02/9827 February 1998 | RETURN MADE UP TO 18/01/98; NO CHANGE OF MEMBERS |
26/11/9726 November 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97 |
27/04/9727 April 1997 | RETURN MADE UP TO 18/01/97; FULL LIST OF MEMBERS |
19/03/9719 March 1997 | ACC. REF. DATE EXTENDED FROM 28/02/97 TO 30/06/97 |
15/09/9615 September 1996 | ACCOUNTING REFERENCE DATE NOTIFIED AS 28/02 |
11/07/9611 July 1996 | PARTICULARS OF MORTGAGE/CHARGE |
15/03/9615 March 1996 | ALTER MEM AND ARTS 01/03/96 |
15/03/9615 March 1996 | SECRETARY RESIGNED |
15/03/9615 March 1996 | REGISTERED OFFICE CHANGED ON 15/03/96 FROM: KEMP HOUSE 152-160 CITY ROAD LONDON EC1V 2NP |
15/03/9615 March 1996 | DIRECTOR RESIGNED |
13/03/9613 March 1996 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
13/03/9613 March 1996 | NEW DIRECTOR APPOINTED |
13/03/9613 March 1996 | NEW DIRECTOR APPOINTED |
07/03/967 March 1996 | COMPANY NAME CHANGED WESTMINSTER VENTURES LIMITED CERTIFICATE ISSUED ON 08/03/96 |
18/01/9618 January 1996 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company