- Company Overview for STRATOTEL LIMITED (03880143)
- Filing history for STRATOTEL LIMITED (03880143)
- People for STRATOTEL LIMITED (03880143)
- Charges for STRATOTEL LIMITED (03880143)
- Insolvency for STRATOTEL LIMITED (03880143)
- More for STRATOTEL LIMITED (03880143)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
24 Aug 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
24 May 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
25 Aug 2022 | LIQ03 | Liquidators' statement of receipts and payments to 21 July 2022 | |
05 Aug 2021 | AD01 | Registered office address changed from Aston House Cornwall Avenue London N3 1LF England to Gateway House Highpoint Business Village Henwood Ashford TN24 8DH on 5 August 2021 | |
05 Aug 2021 | LIQ02 | Statement of affairs | |
05 Aug 2021 | 600 | Appointment of a voluntary liquidator | |
05 Aug 2021 | RESOLUTIONS |
Resolutions
|
|
12 Dec 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
17 Nov 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Dec 2019 | CS01 | Confirmation statement made on 19 November 2019 with no updates | |
26 Nov 2019 | CH01 | Director's details changed for Mr Robert Howard Arenson on 17 September 2019 | |
21 Nov 2019 | PSC05 | Change of details for Pound House Holdings Limited as a person with significant control on 23 October 2019 | |
01 Oct 2019 | AA01 | Previous accounting period extended from 31 December 2018 to 30 June 2019 | |
17 Sep 2019 | AD01 | Registered office address changed from Pound House 62a Highgate High Street London N6 5HX England to Aston House Cornwall Avenue London N3 1LF on 17 September 2019 | |
26 Nov 2018 | CS01 | Confirmation statement made on 19 November 2018 with no updates | |
05 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
15 Aug 2018 | AD01 | Registered office address changed from Manger House 62a Highgate High Street London N6 5HX England to Pound House 62a Highgate High Street London N6 5HX on 15 August 2018 | |
02 May 2018 | AD01 | Registered office address changed from Pound House Highgate High Street London N6 5HX England to Manger House 62a Highgate High Street London N6 5HX on 2 May 2018 | |
06 Dec 2017 | CS01 | Confirmation statement made on 19 November 2017 with updates | |
29 Nov 2017 | PSC05 | Change of details for Stratotel Limited as a person with significant control on 23 March 2017 | |
13 Oct 2017 | TM02 | Termination of appointment of Andrew Lawrence Bowen as a secretary on 11 October 2017 | |
29 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
10 Aug 2017 | AA01 | Previous accounting period extended from 30 November 2016 to 31 December 2016 | |
03 Apr 2017 | RESOLUTIONS |
Resolutions
|
|
14 Dec 2016 | CS01 | Confirmation statement made on 19 November 2016 with updates |