STRATA SOFTWARE LIMITED
Company Documents
Date | Description |
---|---|
11/03/2511 March 2025 | Final Gazette dissolved via voluntary strike-off |
11/03/2511 March 2025 | Final Gazette dissolved via voluntary strike-off |
24/12/2424 December 2024 | First Gazette notice for voluntary strike-off |
24/12/2424 December 2024 | First Gazette notice for voluntary strike-off |
11/12/2411 December 2024 | Application to strike the company off the register |
05/11/245 November 2024 | Total exemption full accounts made up to 2024-09-30 |
01/11/241 November 2024 | Previous accounting period extended from 2024-03-31 to 2024-09-30 |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
23/01/2423 January 2024 | Confirmation statement made on 2024-01-20 with no updates |
06/11/236 November 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
30/01/2330 January 2023 | Confirmation statement made on 2023-01-20 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
02/02/222 February 2022 | Confirmation statement made on 2022-01-20 with no updates |
27/05/2127 May 2021 | 31/03/21 TOTAL EXEMPTION FULL |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
25/01/2125 January 2021 | CONFIRMATION STATEMENT MADE ON 20/01/21, NO UPDATES |
20/11/2020 November 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
23/01/2023 January 2020 | CONFIRMATION STATEMENT MADE ON 20/01/20, NO UPDATES |
09/08/199 August 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
28/01/1928 January 2019 | CONFIRMATION STATEMENT MADE ON 20/01/19, NO UPDATES |
26/10/1826 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
22/02/1822 February 2018 | CONFIRMATION STATEMENT MADE ON 20/01/18, NO UPDATES |
29/09/1729 September 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
03/02/173 February 2017 | CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES |
10/06/1610 June 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
01/02/161 February 2016 | Annual return made up to 20 January 2016 with full list of shareholders |
28/09/1528 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
17/02/1517 February 2015 | Annual return made up to 20 January 2015 with full list of shareholders |
29/01/1529 January 2015 | STATEMENT OF COMPANY'S OBJECTS |
29/01/1529 January 2015 | VARYING SHARE RIGHTS AND NAMES |
28/01/1528 January 2015 | CURREXT FROM 31/01/2015 TO 31/03/2015 |
26/09/1426 September 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
16/05/1416 May 2014 | RETURN OF PURCHASE OF OWN SHARES |
16/05/1416 May 2014 | 16/05/14 STATEMENT OF CAPITAL GBP 50 |
16/05/1416 May 2014 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
13/03/1413 March 2014 | 20/01/14 FULL LIST AMEND |
07/02/147 February 2014 | APPOINTMENT TERMINATED, DIRECTOR GEORGIOS NTINOLAZOS |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
31/01/1431 January 2014 | Annual return made up to 20 January 2014 with full list of shareholders |
25/11/1325 November 2013 | REGISTERED OFFICE CHANGED ON 25/11/2013 FROM ASHCOMBE COURT, WOOLSACK WAY GODALMING SURREY GU7 1LQ |
29/05/1329 May 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
19/02/1319 February 2013 | Annual return made up to 20 January 2013 with full list of shareholders |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
19/06/1219 June 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
20/02/1220 February 2012 | Annual return made up to 20 January 2012 with full list of shareholders |
20/02/1220 February 2012 | DIRECTOR'S CHANGE OF PARTICULARS / GEORGIOS NTINOLAZOS / 12/09/2011 |
31/05/1131 May 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
15/03/1115 March 2011 | Annual return made up to 20 January 2011 with full list of shareholders |
08/06/108 June 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
11/03/1011 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GEORGIOS NTINOLAZOS / 20/01/2010 |
11/03/1011 March 2010 | Annual return made up to 20 January 2010 with full list of shareholders |
11/03/1011 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHEESMAN / 20/01/2010 |
03/03/103 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GEORGIOS NTINOLAZOS / 01/09/2009 |
17/04/0917 April 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
13/02/0913 February 2009 | RETURN MADE UP TO 20/01/09; FULL LIST OF MEMBERS |
12/09/0812 September 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
06/02/086 February 2008 | RETURN MADE UP TO 20/01/08; FULL LIST OF MEMBERS |
17/08/0717 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
12/02/0712 February 2007 | RETURN MADE UP TO 20/01/07; FULL LIST OF MEMBERS |
28/09/0628 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
27/01/0627 January 2006 | RETURN MADE UP TO 20/01/06; FULL LIST OF MEMBERS |
20/01/0520 January 2005 | 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