STRATUM SEARCH & SELECTION LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
08/10/248 October 2024 | Removal of liquidator by court order |
17/05/2417 May 2024 | Resolutions |
17/05/2417 May 2024 | Resolutions |
17/05/2417 May 2024 | Statement of affairs |
17/05/2417 May 2024 | Registered office address changed from The White Cottage Parkers Lane Maidens Green Bracknell RG42 6LE England to Beacon Lip Limited, No. 5 Bizspace Steel House 4300 Parkway, Solent Business Park Whiteley Fareham Hampshire PO15 7FP on 2024-05-17 |
17/05/2417 May 2024 | Appointment of a voluntary liquidator |
02/01/242 January 2024 | Confirmation statement made on 2023-12-20 with no updates |
12/12/2312 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
29/12/2229 December 2022 | Confirmation statement made on 2022-12-20 with no updates |
23/12/2223 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
29/12/2129 December 2021 | Total exemption full accounts made up to 2021-03-31 |
20/12/2120 December 2021 | Confirmation statement made on 2021-12-20 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
28/12/2028 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
31/12/1931 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
11/12/1911 December 2019 | CONFIRMATION STATEMENT MADE ON 11/12/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
20/03/1920 March 2019 | CONFIRMATION STATEMENT MADE ON 18/03/19, WITH UPDATES |
24/12/1824 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
03/04/183 April 2018 | REGISTERED OFFICE CHANGED ON 03/04/2018 FROM 11 COLLEGE ROAD COLLEGE TOWN SANDHURST GU47 0QU ENGLAND |
03/04/183 April 2018 | CONFIRMATION STATEMENT MADE ON 18/03/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
02/01/182 January 2018 | REGISTERED OFFICE CHANGED ON 02/01/2018 FROM SUITE 5, 185 FLEET ROAD FLEET HAMPSHIRE GU51 3BL ENGLAND |
26/12/1726 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
30/03/1730 March 2017 | CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
01/09/161 September 2016 | REGISTERED OFFICE CHANGED ON 01/09/2016 FROM HIGHFIELD BRACKNELL ROAD CROWTHORNE BERKSHIRE RG45 6AR |
05/04/165 April 2016 | Annual return made up to 18 March 2016 with full list of shareholders |
05/04/165 April 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN EDWARDS / 16/10/2015 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
29/12/1529 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
08/04/158 April 2015 | REGISTERED OFFICE CHANGED ON 08/04/2015 FROM C/O MR JOHN EDWARDS WINDY RIDGE BRACKNELL ROAD CROWTHORNE BERKSHIRE RG45 6AR |
08/04/158 April 2015 | DIRECTOR'S CHANGE OF PARTICULARS / BERNARD RALPH EDWARDS / 01/01/2015 |
08/04/158 April 2015 | Annual return made up to 18 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
31/12/1431 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
25/04/1425 April 2014 | Annual return made up to 18 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
07/01/147 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
16/05/1316 May 2013 | Annual return made up to 18 March 2013 with full list of shareholders |
16/05/1316 May 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN EDWARDS / 01/01/2013 |
08/01/138 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
27/04/1227 April 2012 | REGISTERED OFFICE CHANGED ON 27/04/2012 FROM 37 UNION STREET CHELTENHAM GLOUCESTERSHIRE GL52 2JN UNITED KINGDOM |
27/04/1227 April 2012 | Annual return made up to 18 March 2012 with full list of shareholders |
08/01/128 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
15/06/1115 June 2011 | Annual return made up to 18 March 2011 with full list of shareholders |
15/06/1115 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN EDWARDS / 15/06/2011 |
15/06/1115 June 2011 | REGISTERED OFFICE CHANGED ON 15/06/2011 FROM 54 MASEFIELD GARDENS CROWTHORNE BERKSHIRE RG45 7QS UNITED KINGDOM |
15/06/1115 June 2011 | REGISTERED OFFICE CHANGED ON 15/06/2011 FROM WINDY RIDGE BRACKNELL ROAD CROWTHORNE BERKSHIRE RG45 6AR UNITED KINGDOM |
18/11/1018 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
15/04/1015 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / BERNARD RALPH EDWARDS / 18/03/2010 |
15/04/1015 April 2010 | Annual return made up to 18 March 2010 with full list of shareholders |
15/04/1015 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN EDWARDS / 18/03/2010 |
29/09/0929 September 2009 | DIRECTOR APPOINTED BERNARD EDWARDS |
18/03/0918 March 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of STRATUM SEARCH & SELECTION LIMITED
- Who controls this company?
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
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