Advanced company searchLink opens in new window

STRATOTEL LIMITED

Company number 03880143

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-07-22
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-31
14 Dec 2016 CS01 Confirmation statement made on 19 November 2016 with updates