STRATA LOG LIMITED

Company Documents

DateDescription
27/06/2327 June 2023 Final Gazette dissolved via compulsory strike-off

View Document

27/06/2327 June 2023 Final Gazette dissolved via compulsory strike-off

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

12/12/2212 December 2022 Previous accounting period extended from 2022-03-31 to 2022-04-30

View Document

24/12/2124 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

27/01/2127 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

14/05/2014 May 2020 CONFIRMATION STATEMENT MADE ON 05/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 05/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/12/1828 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

28/07/1828 July 2018 DISS40 (DISS40(SOAD))

View Document

27/07/1827 July 2018 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB REG PSC

View Document

26/07/1826 July 2018 REGISTERED OFFICE CHANGED ON 26/07/2018 FROM 20 CENTRAL AVENUE ST ANDREWS BUSINESS PARK NORWICH NORFOLK NR7 0HR

View Document

26/07/1826 July 2018 PSC'S CHANGE OF PARTICULARS / MR. CHARLES GRAEME MARSDEN ROTHERY / 01/03/2018

View Document

26/07/1826 July 2018 CONFIRMATION STATEMENT MADE ON 05/04/18, NO UPDATES

View Document

26/07/1826 July 2018 PSC'S CHANGE OF PARTICULARS / MRS. JOHANNA HERMINA ROTHERY / 01/03/2018

View Document

26/07/1826 July 2018 SECRETARY'S CHANGE OF PARTICULARS / JOHANNA HERMINA ROTHERY / 01/03/2018

View Document

26/07/1826 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR. CHARLES GRAEME MARSDEN ROTHERY / 01/03/2018

View Document

26/06/1826 June 2018 FIRST GAZETTE

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

27/11/1727 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

18/05/1718 May 2017 SAIL ADDRESS CREATED

View Document

18/05/1718 May 2017 CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES

View Document

18/05/1718 May 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/05/1631 May 2016 Annual return made up to 5 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

05/01/165 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

13/04/1513 April 2015 Annual return made up to 5 April 2015 with full list of shareholders

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

29/04/1429 April 2014 Annual return made up to 5 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

10/10/1310 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/04/1319 April 2013 Annual return made up to 5 April 2013 with full list of shareholders

View Document

16/01/1316 January 2013 SECRETARY'S CHANGE OF PARTICULARS / JOHANNA HERMINA ROTHERY / 15/01/2013

View Document

16/01/1316 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR. CHARLES GRAEME MARSDEN ROTHERY / 15/01/2013

View Document

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

09/05/129 May 2012 Annual return made up to 5 April 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

20/12/1120 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

18/07/1118 July 2011 REGISTERED OFFICE CHANGED ON 18/07/2011 FROM 20 CENTRAL AVENUE ST ANDREWS BUSINESS PARK THORPE ST ANDREW, NORWICH NORFOLK NR7 0HR

View Document

12/05/1112 May 2011 Annual return made up to 5 April 2011 with full list of shareholders

View Document

09/11/109 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

27/04/1027 April 2010 Annual return made up to 5 April 2010 with full list of shareholders

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES GRAEME MARSDEN ROTHERY / 05/04/2010

View Document

22/04/1022 April 2010 SECRETARY'S CHANGE OF PARTICULARS / JOHANNA HERMINA ROTHERY / 05/04/2010

View Document

14/09/0914 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

08/04/098 April 2009 RETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS

View Document

05/01/095 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

16/04/0816 April 2008 RETURN MADE UP TO 05/04/08; FULL LIST OF MEMBERS

View Document

16/10/0716 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

25/04/0725 April 2007 RETURN MADE UP TO 05/04/07; FULL LIST OF MEMBERS

View Document

13/11/0613 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

08/08/068 August 2006 REGISTERED OFFICE CHANGED ON 08/08/06 FROM: C/O PRICE BAILEY HORSEFAIR HOUSE 19 ST FAITHS LANE NORWICH NORFOLK NR1 1NE

View Document

02/05/062 May 2006 RETURN MADE UP TO 05/04/06; FULL LIST OF MEMBERS

View Document

10/01/0610 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

18/04/0518 April 2005 RETURN MADE UP TO 05/04/05; FULL LIST OF MEMBERS

View Document

22/11/0422 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

06/04/046 April 2004 RETURN MADE UP TO 05/04/04; FULL LIST OF MEMBERS

View Document

16/12/0316 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

14/04/0314 April 2003 RETURN MADE UP TO 05/04/03; FULL LIST OF MEMBERS

View Document

04/12/024 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

22/04/0222 April 2002 RETURN MADE UP TO 05/04/02; FULL LIST OF MEMBERS

View Document

28/03/0228 March 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/01/0214 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

20/04/0120 April 2001 RETURN MADE UP TO 05/04/01; FULL LIST OF MEMBERS

View Document

25/01/0125 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

26/04/0026 April 2000 RETURN MADE UP TO 05/04/00; FULL LIST OF MEMBERS

View Document

28/01/0028 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

06/05/996 May 1999 RETURN MADE UP TO 05/04/99; NO CHANGE OF MEMBERS

View Document

23/12/9823 December 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

27/04/9827 April 1998 RETURN MADE UP TO 05/04/98; FULL LIST OF MEMBERS

View Document

13/01/9813 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

13/05/9713 May 1997 RETURN MADE UP TO 05/04/97; NO CHANGE OF MEMBERS

View Document

15/09/9615 September 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

19/04/9619 April 1996 RETURN MADE UP TO 05/04/96; NO CHANGE OF MEMBERS

View Document

16/01/9616 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

29/06/9529 June 1995 RETURN MADE UP TO 05/04/95; FULL LIST OF MEMBERS

View Document

02/11/942 November 1994 REGISTERED OFFICE CHANGED ON 02/11/94 FROM: 2 THE NORWICH BUSINESS PARK WHITING ROAD NORWICH NORFOLK NR4 6DJ

View Document

02/11/942 November 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

04/07/944 July 1994 COMPANY NAME CHANGED GEOLOGIX LIMITED CERTIFICATE ISSUED ON 05/07/94

View Document

12/04/9412 April 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/04/9412 April 1994 REGISTERED OFFICE CHANGED ON 12/04/94 FROM: 33 CRWYS ROAD CARDIFF CF2 4YF

View Document

12/04/9412 April 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

05/04/945 April 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information