STRATUS APPLICATIONS WEB LTD
Company Documents
Date | Description |
---|---|
15/07/2515 July 2025 New | Final Gazette dissolved via voluntary strike-off |
29/04/2529 April 2025 | First Gazette notice for voluntary strike-off |
29/04/2529 April 2025 | First Gazette notice for voluntary strike-off |
19/04/2519 April 2025 | Application to strike the company off the register |
19/04/2519 April 2025 | Confirmation statement made on 2025-04-03 with updates |
30/09/2430 September 2024 | Total exemption full accounts made up to 2023-12-31 |
19/04/2419 April 2024 | Confirmation statement made on 2024-04-03 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
30/09/2330 September 2023 | Total exemption full accounts made up to 2022-12-31 |
22/05/2322 May 2023 | Confirmation statement made on 2023-04-03 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
19/12/2219 December 2022 | Cessation of Denis Dmitrievich Mamaev as a person with significant control on 2022-04-05 |
19/12/2219 December 2022 | Termination of appointment of Denis Dmitrievich Mamaev as a director on 2022-04-05 |
19/12/2219 December 2022 | Director's details changed for Mr Michael Ryan Bloom on 2022-04-05 |
19/12/2219 December 2022 | Notification of Michael Ryan Bloom as a person with significant control on 2022-04-05 |
24/09/2224 September 2022 | Total exemption full accounts made up to 2021-12-31 |
23/04/2223 April 2022 | Confirmation statement made on 2022-04-03 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
30/12/2130 December 2021 | Total exemption full accounts made up to 2021-03-31 |
29/12/2129 December 2021 | Current accounting period shortened from 2022-03-31 to 2021-12-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
25/03/2125 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
01/12/201 December 2020 | DISS40 (DISS40(SOAD)) |
29/11/2029 November 2020 | CONFIRMATION STATEMENT MADE ON 03/04/20, NO UPDATES |
03/11/203 November 2020 | FIRST GAZETTE |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
21/12/1921 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
25/04/1925 April 2019 | CONFIRMATION STATEMENT MADE ON 03/04/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
31/12/1831 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
17/04/1817 April 2018 | CONFIRMATION STATEMENT MADE ON 03/04/18, NO UPDATES |
15/02/1815 February 2018 | REGISTERED OFFICE CHANGED ON 15/02/2018 FROM 57 EQUITY HOUSE HILL AVENUE 1ST FLOOR, OFFICE 1 AMERSHAM LONDON HP6 5BX |
31/12/1731 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
19/06/1719 June 2017 | CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
31/12/1631 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
10/06/1610 June 2016 | Annual return made up to 3 April 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
31/12/1531 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
15/06/1515 June 2015 | Annual return made up to 3 April 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 |
30/09/1430 September 2014 | PREVSHO FROM 30/04/2014 TO 31/03/2014 |
15/04/1415 April 2014 | Annual return made up to 3 April 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
30/12/1330 December 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
15/04/1315 April 2013 | Annual return made up to 3 April 2013 with full list of shareholders |
12/04/1312 April 2013 | REGISTERED OFFICE CHANGED ON 12/04/2013 FROM 9 WOLSELEY ROAD LONDON W4 5EG ENGLAND |
12/04/1312 April 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL RYAN BLOOM / 12/04/2013 |
03/04/123 April 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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