STRATSOS CONSULTING LIMITED

Company Documents

DateDescription
21/07/1521 July 2015 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

07/04/157 April 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/03/1527 March 2015 APPLICATION FOR STRIKING-OFF

View Document

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

29/07/1429 July 2014 Annual return made up to 21 July 2014 with full list of shareholders

View Document

10/02/1410 February 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

25/07/1325 July 2013 Annual return made up to 21 July 2013 with full list of shareholders

View Document

12/03/1312 March 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

27/07/1227 July 2012 Annual return made up to 21 July 2012 with full list of shareholders

View Document

04/04/124 April 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

03/08/113 August 2011 Annual return made up to 21 July 2011 with full list of shareholders

View Document

16/05/1116 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS CRESSWELL / 20/07/2010

View Document

03/08/103 August 2010 Annual return made up to 21 July 2010 with full list of shareholders

View Document

12/03/1012 March 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

28/07/0928 July 2009 RETURN MADE UP TO 21/07/09; FULL LIST OF MEMBERS

View Document

16/05/0916 May 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

01/08/081 August 2008 RETURN MADE UP TO 21/07/08; FULL LIST OF MEMBERS

View Document

19/06/0819 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

31/07/0731 July 2007 RETURN MADE UP TO 21/07/07; FULL LIST OF MEMBERS

View Document

05/06/075 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

27/07/0627 July 2006 RETURN MADE UP TO 21/07/06; FULL LIST OF MEMBERS

View Document

02/12/052 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

16/08/0516 August 2005 RETURN MADE UP TO 21/07/05; FULL LIST OF MEMBERS

View Document

01/11/041 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

27/07/0427 July 2004 RETURN MADE UP TO 21/07/04; FULL LIST OF MEMBERS

View Document

16/04/0416 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

06/08/036 August 2003 RETURN MADE UP TO 21/07/03; FULL LIST OF MEMBERS

View Document

01/06/031 June 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/03/0331 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

27/08/0227 August 2002 REGISTERED OFFICE CHANGED ON 27/08/02 FROM: G OFFICE CHANGED 27/08/02 NUMBERWORK UK LTD 12 UPPER WINGBURY COURTYARD WINGRAVE BUCKINGHAMSHIRE HP22 4LW

View Document

07/08/027 August 2002 RETURN MADE UP TO 21/07/02; FULL LIST OF MEMBERS

View Document

18/03/0218 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01

View Document

18/09/0118 September 2001 RETURN MADE UP TO 21/07/01; FULL LIST OF MEMBERS

View Document

22/08/0122 August 2001 SECRETARY'S PARTICULARS CHANGED

View Document

22/08/0122 August 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

08/08/018 August 2001 REGISTERED OFFICE CHANGED ON 08/08/01 FROM: G OFFICE CHANGED 08/08/01 7 UPPER WINGBURY COURTYARD BUSINESS, LEIGHTON ROAD, WINGRAVE, AYLESBURY BUCKINGHAMSHIRE HP22 4LW

View Document

02/10/002 October 2000 REGISTERED OFFICE CHANGED ON 02/10/00 FROM: G OFFICE CHANGED 02/10/00 25 PAVENHILL PURTON SWINDON WILTSHIRE SN5 4BY

View Document

02/10/002 October 2000 ACC. REF. DATE EXTENDED FROM 31/07/01 TO 31/08/01

View Document

30/08/0030 August 2000 DIRECTOR RESIGNED

View Document

30/08/0030 August 2000 SECRETARY RESIGNED

View Document

30/08/0030 August 2000 NEW DIRECTOR APPOINTED

View Document

30/08/0030 August 2000 REGISTERED OFFICE CHANGED ON 30/08/00 FROM: G OFFICE CHANGED 30/08/00 2ND FLOOR, MOUNTBARROW HOUSE 12 ELIZABETH STREET LONDON SW1W 9RB

View Document

30/08/0030 August 2000 NEW SECRETARY APPOINTED

View Document

21/07/0021 July 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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