STRAUT TRANS LTD

Company Documents

DateDescription
01/05/181 May 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

13/02/1813 February 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

01/02/181 February 2018 APPLICATION FOR STRIKING-OFF

View Document

24/01/1824 January 2018 18/01/18 TOTAL EXEMPTION FULL

View Document

18/01/1818 January 2018 Annual accounts for year ending 18 Jan 2018

View Accounts

27/06/1727 June 2017 18/01/17 TOTAL EXEMPTION FULL

View Document

19/01/1719 January 2017 CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES

View Document

18/01/1718 January 2017 Annual accounts for year ending 18 Jan 2017

View Accounts

05/05/165 May 2016 Annual accounts small company total exemption made up to 18 January 2016

View Document

22/01/1622 January 2016 Annual return made up to 19 January 2016 with full list of shareholders

View Document

18/01/1618 January 2016 Annual accounts for year ending 18 Jan 2016

View Accounts

21/07/1521 July 2015 Annual accounts small company total exemption made up to 18 January 2015

View Document

25/01/1525 January 2015 Annual return made up to 19 January 2015 with full list of shareholders

View Document

18/01/1518 January 2015 Annual accounts for year ending 18 Jan 2015

View Accounts

25/07/1425 July 2014 Annual accounts small company total exemption made up to 18 January 2014

View Document

30/01/1430 January 2014 Annual return made up to 19 January 2014 with full list of shareholders

View Document

18/01/1418 January 2014 Annual accounts for year ending 18 Jan 2014

View Accounts

05/08/135 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREI CONSTANTIN STRAUT / 05/08/2013

View Document

05/08/135 August 2013 REGISTERED OFFICE CHANGED ON 05/08/2013 FROM
26 CRAVEN ROAD
RUGBY
WARWICKSHIRE
CV21 3HY
UNITED KINGDOM

View Document

06/05/136 May 2013 Annual accounts small company total exemption made up to 18 January 2013

View Document

13/02/1313 February 2013 Annual return made up to 19 January 2013 with full list of shareholders

View Document

18/01/1318 January 2013 Annual accounts for year ending 18 Jan 2013

View Accounts

30/10/1230 October 2012 Annual accounts small company total exemption made up to 18 January 2012

View Document

18/08/1218 August 2012 REGISTERED OFFICE CHANGED ON 18/08/2012 FROM FLAT 3 149 CLAREMONT ROAD RUGBY WARWICKSHIRE CV21 3LU UNITED KINGDOM

View Document

07/05/127 May 2012 PREVSHO FROM 31/01/2012 TO 18/01/2012

View Document

12/03/1212 March 2012 Annual return made up to 19 January 2012 with full list of shareholders

View Document

12/03/1212 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREI STRAUT / 01/01/2012

View Document

18/01/1218 January 2012 Annual accounts for year ending 18 Jan 2012

View Accounts

30/12/1130 December 2011 REGISTERED OFFICE CHANGED ON 30/12/2011 FROM FLAT 4 ELLIS FLATS CAVENDISH ROAD SKEGNESS PE25 2QP ENGLAND

View Document

19/01/1119 January 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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