Advanced company searchLink opens in new window

STRATA INVESTMENT HOLDINGS PLC

Company number 04196004

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)
25 Apr 2016 SH01 Statement of capital following an allotment of shares on 14 April 2016
  • GBP 660,633.14
25 Apr 2016 SH01 Statement of capital following an allotment of shares on 23 March 2016
  • GBP 659,769.25
25 Apr 2016 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification This document is a second filing of the SH01 registered on 10/03/2016 and has an allotment date of 26/02/2016
18 Apr 2016 AD01 Registered office address changed from 25 Nutford Place London W1H 5YQ to 107 Cheapside London EC2V 6DN on 18 April 2016
10 Mar 2016 SH01 Statement of capital following an allotment of shares on 26 February 2016
  • GBP 654,009.9297
  • ANNOTATION Clarification a second filed SH01 was registered on 25/04/2016
10 Mar 2016 SH01 Statement of capital following an allotment of shares on 9 March 2016
  • GBP 651,630.0297
  • ANNOTATION Clarification a second filed SH01 was registered on 20/06/2016.
10 Mar 2016 TM02 Termination of appointment of Michael Alexander Borrelli as a secretary on 8 February 2016
04 Mar 2016 SH01 Statement of capital following an allotment of shares on 27 January 2016
  • GBP 651,205.03
04 Mar 2016 SH01 Statement of capital following an allotment of shares on 27 January 2016
  • GBP 654,342.53
01 Mar 2016 AP03 Appointment of David Michael Mcneilly as a secretary on 8 February 2016
18 Jan 2016 SH01 Statement of capital following an allotment of shares on 22 December 2015
  • GBP 650,330.03
09 Dec 2015 SH01 Statement of capital following an allotment of shares on 25 November 2015
  • GBP 647,330.03
27 Aug 2015 SH01 Statement of capital following an allotment of shares on 9 July 2015
  • GBP 643,705.03
13 Aug 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Re-company business 30/07/2015
31 Jul 2015 AR01 Annual return made up to 16 April 2015 with full list of shareholders
07 Jul 2015 SH01 Statement of capital following an allotment of shares on 22 June 2015
  • GBP 643,238.03
06 Jul 2015 AA Full accounts made up to 31 December 2014
18 May 2015 SH01 Statement of capital following an allotment of shares on 22 April 2015
  • GBP 639,904.70
09 Dec 2014 SH01 Statement of capital following an allotment of shares on 10 November 2014
  • GBP 637,904.6963
17 Oct 2014 SH01 Statement of capital following an allotment of shares on 16 July 2014
  • GBP 631,238.03
17 Oct 2014 AP01 Appointment of Terrence Ronald Grammer as a director on 12 September 2014
16 Jul 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
27 Jun 2014 AD01 Registered office address changed from 40 Dukes Avenue London W4 2AE on 27 June 2014
27 Jun 2014 TM01 Termination of appointment of Nicholas Lee as a director
27 Jun 2014 AP01 Appointment of Mr Paul Johnson as a director