STRATUS CONSULTING LIMITED
Company Documents
Date | Description |
---|---|
26/08/2426 August 2024 | Final Gazette dissolved following liquidation |
26/05/2426 May 2024 | Return of final meeting in a members' voluntary winding up |
30/12/2330 December 2023 | Resolutions |
30/12/2330 December 2023 | Appointment of a voluntary liquidator |
30/12/2330 December 2023 | Declaration of solvency |
30/12/2330 December 2023 | Resolutions |
30/12/2330 December 2023 | Registered office address changed from C/O Dickinsons Brandon House First Floor, 90 the Broadway Chesham HP5 1EG England to C/O Kre Corporate Recovery Limited Unit 8, the Aquarium 1-7 King Street Reading Berkshire RG1 2AN on 2023-12-30 |
05/12/235 December 2023 | First Gazette notice for compulsory strike-off |
05/12/235 December 2023 | First Gazette notice for compulsory strike-off |
15/09/2315 September 2023 | Micro company accounts made up to 2023-03-31 |
29/08/2329 August 2023 | Previous accounting period extended from 2022-09-30 to 2023-03-31 |
03/04/233 April 2023 | Change of details for Mr Andrew Warren Howard as a person with significant control on 2023-04-03 |
03/04/233 April 2023 | Registered office address changed from Enterprise House Beesons Yard, Bury Lane Rickmansworth Herts WD3 1DS to C/O Dickinsons Brandon House First Floor, 90 the Broadway Chesham HP5 1EG on 2023-04-03 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
26/09/2226 September 2022 | Confirmation statement made on 2022-09-13 with updates |
05/04/225 April 2022 | Micro company accounts made up to 2021-09-30 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
08/04/218 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
25/09/2025 September 2020 | CONFIRMATION STATEMENT MADE ON 13/09/20, NO UPDATES |
21/02/2021 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19 |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
17/09/1917 September 2019 | CONFIRMATION STATEMENT MADE ON 13/09/19, NO UPDATES |
28/05/1928 May 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18 |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
13/09/1813 September 2018 | CONFIRMATION STATEMENT MADE ON 13/09/18, NO UPDATES |
23/07/1823 July 2018 | AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17 |
08/06/188 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17 |
18/10/1718 October 2017 | CONFIRMATION STATEMENT MADE ON 13/09/17, NO UPDATES |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
25/04/1725 April 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
16/09/1616 September 2016 | CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
25/09/1525 September 2015 | Annual return made up to 13 September 2015 with full list of shareholders |
15/05/1515 May 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
29/09/1429 September 2014 | Annual return made up to 13 September 2014 with full list of shareholders |
26/09/1326 September 2013 | DIRECTOR APPOINTED CLAIRE HOWARD |
16/09/1316 September 2013 | APPOINTMENT TERMINATED, DIRECTOR JOHN CARTER |
13/09/1313 September 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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