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)
21 Jan 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
21 Jan 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
21 Jan 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
17 May 2012 AA Full accounts made up to 31 December 2011
15 May 2012 AD01 Registered office address changed from 2Nd Floor 10 Chiswell Street London EC1Y 4UQ on 15 May 2012
14 May 2012 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
14 May 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Revoke share cap limit 09/05/2012
  • RES10 ‐ Resolution of allotment of securities
24 Apr 2012 AR01 Annual return made up to 6 April 2012 with bulk list of shareholders
05 Dec 2011 AA01 Current accounting period extended from 30 September 2011 to 31 December 2011
21 Nov 2011 MEM/ARTS Memorandum and Articles of Association
21 Nov 2011 MEM/ARTS Memorandum and Articles of Association
07 Nov 2011 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 4
07 Nov 2011 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 3
07 Nov 2011 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 2
07 Nov 2011 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1
31 Oct 2011 SH01 Statement of capital following an allotment of shares on 26 October 2011
  • GBP 577,471.92
31 Oct 2011 AP01 Appointment of Mr. Nicholas Lee as a director
31 Oct 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Section 190 26/10/2011
31 Oct 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
26 Oct 2011 TM01 Termination of appointment of Paul Jackson as a director
26 Oct 2011 TM01 Termination of appointment of Jane Fowler as a director
26 Oct 2011 TM01 Termination of appointment of Kenneth Dulieu as a director
26 Oct 2011 TM01 Termination of appointment of Clifford Cavender as a director
26 Oct 2011 CERTNM Company name changed capcon holdings PLC\certificate issued on 26/10/11
  • RES15 ‐ Change company name resolution on 2011-10-26
26 Oct 2011 CONNOT Change of name notice