STRATA PROPERTY LTD

Company Documents

DateDescription
25/03/2525 March 2025 Final Gazette dissolved via compulsory strike-off

View Document

25/03/2525 March 2025 Final Gazette dissolved via compulsory strike-off

View Document

27/11/2427 November 2024 Previous accounting period extended from 2024-02-27 to 2024-07-31

View Document

05/11/245 November 2024 First Gazette notice for compulsory strike-off

View Document

05/11/245 November 2024 First Gazette notice for compulsory strike-off

View Document

24/11/2324 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

06/09/236 September 2023 Confirmation statement made on 2023-08-15 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

27/02/2327 February 2023 Total exemption full accounts made up to 2022-02-28

View Document

16/09/2216 September 2022 Confirmation statement made on 2022-08-15 with no updates

View Document

28/02/2228 February 2022 Current accounting period shortened from 2021-02-28 to 2021-02-27

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

23/09/2123 September 2021 Confirmation statement made on 2021-08-15 with no updates

View Document

15/05/2115 May 2021 DISS40 (DISS40(SOAD))

View Document

14/05/2114 May 2021 28/02/20 TOTAL EXEMPTION FULL

View Document

04/05/214 May 2021 FIRST GAZETTE

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

02/12/202 December 2020 DISS40 (DISS40(SOAD))

View Document

01/12/201 December 2020 FIRST GAZETTE

View Document

27/11/2027 November 2020 REGISTERED OFFICE CHANGED ON 27/11/2020 FROM CHANDON 4 HIGH DRIVE OXSHOTT SURREY KT22 0NG UNITED KINGDOM

View Document

27/11/2027 November 2020 28/02/19 TOTAL EXEMPTION FULL

View Document

25/11/2025 November 2020 CONFIRMATION STATEMENT MADE ON 15/08/20, NO UPDATES

View Document

28/08/2028 August 2020 CURRSHO FROM 31/08/2019 TO 28/02/2019

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

06/08/196 August 2019 PSC'S CHANGE OF PARTICULARS / MR HOWARD STUART READING / 22/05/2019

View Document

06/08/196 August 2019 REGISTERED OFFICE CHANGED ON 06/08/2019 FROM 340 UPPER RICHMOND ROAD PUTNEY SW15 6TL

View Document

06/08/196 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR HOWARD STUART READING / 22/05/2019

View Document

06/08/196 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS HANNAH JANE BARCLAY / 22/05/2019

View Document

06/08/196 August 2019 PSC'S CHANGE OF PARTICULARS / MISS HANNAH JANE BARCLAY / 22/05/2019

View Document

23/07/1923 July 2019 CONFIRMATION STATEMENT MADE ON 18/07/19, NO UPDATES

View Document

31/05/1931 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 18/07/18, NO UPDATES

View Document

22/05/1822 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

05/09/175 September 2017 CONFIRMATION STATEMENT MADE ON 18/07/17, WITH UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

03/11/163 November 2016 DIRECTOR APPOINTED MISS HANNAH JANE BARCLAY

View Document

12/10/1612 October 2016 DISS40 (DISS40(SOAD))

View Document

11/10/1611 October 2016 FIRST GAZETTE

View Document

05/10/165 October 2016 CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

26/04/1626 April 2016 PREVEXT FROM 31/07/2015 TO 31/08/2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

14/08/1514 August 2015 Annual return made up to 18 July 2015 with full list of shareholders

View Document

09/06/159 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

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

View Accounts

22/07/1422 July 2014 Annual return made up to 18 July 2014 with full list of shareholders

View Document

18/07/1318 July 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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