STRATCOM LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
12/09/2512 September 2025 New | Registered office address changed from Montague Place Quayside Chatham Maritime Kent ME4 4QU to 2nd Floor, Maritime Place Quayside Chatham Maritime Kent ME4 4QZ on 2025-09-12 |
14/08/2414 August 2024 | Declaration of solvency |
14/08/2414 August 2024 | Appointment of a voluntary liquidator |
14/08/2414 August 2024 | Registered office address changed from 2nd Floor 168 Shoreditch High Street London E1 6RA United Kingdom to Montague Place Quayside Chatham Maritime Kent ME4 4QU on 2024-08-14 |
14/08/2414 August 2024 | Resolutions |
18/07/2418 July 2024 | Resolutions |
18/07/2418 July 2024 | Statement of capital on 2024-07-18 |
18/07/2418 July 2024 | |
09/07/249 July 2024 | |
25/03/2425 March 2024 | Total exemption full accounts made up to 2023-06-30 |
07/11/237 November 2023 | Change of details for Mr Alan Joseph Briefel as a person with significant control on 2023-06-30 |
07/11/237 November 2023 | Notification of Momichi Limited as a person with significant control on 2023-06-30 |
07/11/237 November 2023 | Confirmation statement made on 2023-09-30 with updates |
18/07/2318 July 2023 | Resolutions |
18/07/2318 July 2023 | Memorandum and Articles of Association |
18/07/2318 July 2023 | Resolutions |
18/07/2318 July 2023 | Statement of capital following an allotment of shares on 2023-06-30 |
18/07/2318 July 2023 | Resolutions |
18/07/2318 July 2023 | Resolutions |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
30/03/2330 March 2023 | Total exemption full accounts made up to 2022-06-30 |
12/10/2212 October 2022 | Confirmation statement made on 2022-09-30 with updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
01/10/211 October 2021 | Confirmation statement made on 2021-09-30 with no updates |
09/07/219 July 2021 | Total exemption full accounts made up to 2020-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
25/06/2125 June 2021 | Previous accounting period extended from 2020-06-26 to 2020-06-30 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
20/03/2020 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
02/10/192 October 2019 | CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
26/03/1926 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
11/10/1811 October 2018 | CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES |
24/08/1824 August 2018 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
26/03/1826 March 2018 | PREVSHO FROM 27/06/2017 TO 26/06/2017 |
11/10/1711 October 2017 | CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES |
11/10/1711 October 2017 | REGISTERED OFFICE CHANGED ON 11/10/2017 FROM NEW PENDEREL HOUSE 2ND FLOOR 283-288 HIGH HOLBORN LONDON WC1V 7HP |
27/06/1727 June 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
27/03/1727 March 2017 | PREVSHO FROM 28/06/2016 TO 27/06/2016 |
17/10/1617 October 2016 | CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES |
19/08/1619 August 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
29/03/1629 March 2016 | PREVSHO FROM 29/06/2015 TO 28/06/2015 |
30/10/1530 October 2015 | Annual return made up to 30 September 2015 with full list of shareholders |
08/07/158 July 2015 | DISS40 (DISS40(SOAD)) |
07/07/157 July 2015 | FIRST GAZETTE |
06/07/156 July 2015 | Annual accounts small company total exemption made up to 29 June 2014 |
05/11/145 November 2014 | Annual return made up to 30 September 2014 with full list of shareholders |
05/11/145 November 2014 | SECRETARY'S CHANGE OF PARTICULARS / TERESA MARGARET KATHLEEN BRIEFEL / 30/09/2013 |
05/11/145 November 2014 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN JOSEPH BRIEFEL / 30/09/2013 |
04/09/144 September 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
29/06/1429 June 2014 | Annual accounts for year ending 29 Jun 2014 |
27/03/1427 March 2014 | PREVSHO FROM 30/06/2013 TO 29/06/2013 |
15/11/1315 November 2013 | Annual return made up to 30 September 2013 with full list of shareholders |
08/04/138 April 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
26/10/1226 October 2012 | Annual return made up to 30 September 2012 with full list of shareholders |
25/06/1225 June 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
06/10/116 October 2011 | Annual return made up to 30 September 2011 with full list of shareholders |
06/10/116 October 2011 | REGISTERED OFFICE CHANGED ON 06/10/2011 FROM MANFIELD HOUSE 2ND FLOOR 1 SOUTHAMPTON STREET LONDON WC2R 0LR |
04/04/114 April 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
20/10/1020 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN JOSEPH BRIEFEL / 30/09/2010 |
20/10/1020 October 2010 | Annual return made up to 30 September 2010 with full list of shareholders |
06/04/106 April 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
06/11/096 November 2009 | Annual return made up to 30 September 2009 with full list of shareholders |
21/07/0921 July 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
24/06/0924 June 2009 | REGISTERED OFFICE CHANGED ON 24/06/2009 FROM 70 ROSEBERY AVENUE LONDON EC1R 4RR |
17/02/0917 February 2009 | APPOINTMENT TERMINATED SECRETARY ALAN BRIEFEL |
17/02/0917 February 2009 | RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS |
11/11/0811 November 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07 |
10/12/0710 December 2007 | RETURN MADE UP TO 30/09/07; NO CHANGE OF MEMBERS |
01/10/071 October 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06 |
04/08/074 August 2007 | ACC. REF. DATE SHORTENED FROM 30/11/07 TO 30/06/07 |
04/08/074 August 2007 | VARYING SHARE RIGHTS AND NAMES |
02/11/062 November 2006 | RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS |
02/10/062 October 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/05 |
21/10/0521 October 2005 | RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS |
06/09/056 September 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/04 |
07/10/047 October 2004 | RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS |
02/04/042 April 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/03 |
24/12/0324 December 2003 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/02 |
06/10/036 October 2003 | RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS |
15/10/0215 October 2002 | RETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS |
06/10/026 October 2002 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/01 |
07/12/017 December 2001 | RETURN MADE UP TO 09/11/01; FULL LIST OF MEMBERS |
25/06/0125 June 2001 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/00 |
11/01/0111 January 2001 | RETURN MADE UP TO 09/11/00; FULL LIST OF MEMBERS |
10/01/0010 January 2000 | REGISTERED OFFICE CHANGED ON 10/01/00 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ |
10/01/0010 January 2000 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
10/01/0010 January 2000 | NEW SECRETARY APPOINTED |
10/01/0010 January 2000 | DIRECTOR RESIGNED |
10/01/0010 January 2000 | SECRETARY RESIGNED |
09/11/999 November 1999 | 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