STRAMIT TECHNOLOGY HOLDINGS LIMITED

Company Documents

DateDescription
28/11/1728 November 2017 STRUCK OFF AND DISSOLVED

View Document

12/09/1712 September 2017 FIRST GAZETTE

View Document

28/04/1728 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

12/08/1612 August 2016 Annual return made up to 1 March 2016 with full list of shareholders

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

16/06/1516 June 2015 Annual return made up to 2 March 2015 with full list of shareholders

View Document

12/06/1512 June 2015 Annual return made up to 1 March 2015 with full list of shareholders

View Document

04/06/154 June 2015 REGISTERED OFFICE CHANGED ON 04/06/2015 FROM
105 CALABRIA ROAD
LONDON
N5 1HS

View Document

29/04/1529 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

26/01/1526 January 2015 ADOPT ARTICLES 08/01/2015

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

18/05/1418 May 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

26/03/1426 March 2014 Annual return made up to 1 March 2014 with full list of shareholders

View Document

04/03/144 March 2014 REGISTERED OFFICE CHANGED ON 04/03/2014 FROM
C/O C/O G CHARALAMBOU & CO LLP
283-285 GREEN LANES
PALMERS GREEN
LONDON
N13 4XS
UNITED KINGDOM

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

03/04/133 April 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW BROOKER

View Document

22/01/1322 January 2013 Annual return made up to 18 January 2013 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

20/06/1220 June 2012 CURREXT FROM 31/01/2012 TO 31/07/2012

View Document

20/06/1220 June 2012 REGISTERED OFFICE CHANGED ON 20/06/2012 FROM THE ANCIENT HOUSE, 22 CHURCH STREET WOODBRIDGE IP12 1DH ENGLAND

View Document

29/03/1229 March 2012 Annual return made up to 18 January 2012 with full list of shareholders

View Document

28/11/1128 November 2011 DIRECTOR APPOINTED MR ANDREW BROOKER

View Document

10/10/1110 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

28/01/1128 January 2011 Annual return made up to 18 January 2011 with full list of shareholders

View Document

10/02/1010 February 2010 APPOINTMENT TERMINATED, DIRECTOR ECKARDT DAUCK

View Document

18/01/1018 January 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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