STRATEGIC ADVANCED CONSULTING LTD

Company Documents

DateDescription
11/06/2411 June 2024 Final Gazette dissolved via voluntary strike-off

View Document

11/06/2411 June 2024 Final Gazette dissolved via voluntary strike-off

View Document

26/03/2426 March 2024 First Gazette notice for voluntary strike-off

View Document

26/03/2426 March 2024 First Gazette notice for voluntary strike-off

View Document

15/03/2415 March 2024 Application to strike the company off the register

View Document

18/02/2418 February 2024 Accounts for a dormant company made up to 2023-05-31

View Document

02/01/242 January 2024 Confirmation statement made on 2024-01-02 with updates

View Document

30/10/2330 October 2023 Confirmation statement made on 2023-10-30 with updates

View Document

30/10/2330 October 2023 Registered office address changed from 601 Internatioanl House 223 Regent Street London London W1B 2QD United Kingdom to PO Box Flat 4 4 Glendower Place South Kensington London SW7 3DP on 2023-10-30

View Document

07/06/237 June 2023 Termination of appointment of Mario Danese as a director on 2023-06-07

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

22/05/2322 May 2023 Cessation of Mario Danese as a person with significant control on 2023-05-22

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-05-22 with updates

View Document

22/05/2322 May 2023 Notification of Luciano Zarantonello as a person with significant control on 2023-05-22

View Document

17/05/2317 May 2023 Appointment of Mr Luciano Zarantonello as a director on 2023-05-17

View Document

27/02/2327 February 2023 Micro company accounts made up to 2022-05-31

View Document

06/02/236 February 2023 Cessation of Pasquale Granato as a person with significant control on 2023-02-06

View Document

06/02/236 February 2023 Termination of appointment of Pasquale Granato as a director on 2023-02-06

View Document

06/02/236 February 2023 Appointment of Mr Mario Danese as a director on 2023-02-01

View Document

06/02/236 February 2023 Confirmation statement made on 2023-02-06 with updates

View Document

06/02/236 February 2023 Notification of Mario Danese as a person with significant control on 2023-02-01

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

04/05/224 May 2022 Confirmation statement made on 2022-05-04 with no updates

View Document

28/02/2228 February 2022 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

17/05/2117 May 2021 CONFIRMATION STATEMENT MADE ON 17/05/21, NO UPDATES

View Document

17/05/2117 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20

View Document

08/05/218 May 2021 CONFIRMATION STATEMENT MADE ON 23/04/21, NO UPDATES

View Document

08/05/218 May 2021 CONFIRMATION STATEMENT MADE ON 08/05/21, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

20/05/2020 May 2020 COMPANY NAME CHANGED NEW ADRIATICA RE LTD CERTIFICATE ISSUED ON 20/05/20

View Document

23/04/2023 April 2020 CONFIRMATION STATEMENT MADE ON 23/04/20, WITH UPDATES

View Document

23/04/2023 April 2020 APPOINTMENT TERMINATED, DIRECTOR EMILIO PAPA

View Document

23/04/2023 April 2020 CESSATION OF EMILIO FIDENZIO LUCIO PAPA AS A PSC

View Document

23/04/2023 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PASQUALE GRANATO

View Document

23/04/2023 April 2020 DIRECTOR APPOINTED MR PASQUALE GRANATO

View Document

22/01/2022 January 2020 COMPANY NAME CHANGED NEW ADRIATICA REAL ESTATE LTD CERTIFICATE ISSUED ON 22/01/20

View Document

22/01/2022 January 2020 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

01/10/191 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

14/08/1914 August 2019 DISS40 (DISS40(SOAD))

View Document

13/08/1913 August 2019 FIRST GAZETTE

View Document

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 24/05/19, NO UPDATES

View Document

13/08/1913 August 2019 REGISTERED OFFICE CHANGED ON 13/08/2019 FROM 300 VAUXHALL BRIDGE ROAD LONDON SW1V 1AA ENGLAND

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

29/05/1829 May 2018 REGISTERED OFFICE CHANGED ON 29/05/2018 FROM INTERNATIONAL HOUSE 6TH FLOOR 223 REGENT STREET LONDON W1B 2QD UNITED KINGDOM

View Document

24/05/1824 May 2018 CONFIRMATION STATEMENT MADE ON 24/05/18, WITH UPDATES

View Document

23/05/1823 May 2018 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