Advanced company searchLink opens in new window

STRATONI LIMITED

Company number 07063609

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)
15 Dec 2016 AP01 Appointment of Mr Christopher Maurice Polan as a director on 5 December 2016
15 Dec 2016 AD01 Registered office address changed from 35 Princess Street Rochdale OL12 0HA England to 35 Princess Street Rochdale OL12 0HA on 15 December 2016
15 Dec 2016 AD01 Registered office address changed from 53 Rodney Street Liverpool L1 9ER England to 35 Princess Street Rochdale OL12 0HA on 15 December 2016
08 Dec 2016 TM02 Termination of appointment of Mayside Secretaries Limited as a secretary on 5 December 2016
08 Dec 2016 TM01 Termination of appointment of Richard Peter Hazzard as a director on 5 December 2016
09 Feb 2016 AP04 Appointment of Mayside Secretaries Limited as a secretary on 23 December 2015
09 Feb 2016 AP01 Appointment of Mr Richard Peter Hazzard as a director on 23 December 2015
03 Feb 2016 AD01 Registered office address changed from 5 Bourlet Close London W1W 7BL to 53 Rodney Street Liverpool L1 9ER on 3 February 2016
03 Feb 2016 TM01 Termination of appointment of Amanda Jane Butler as a director on 23 December 2015
03 Feb 2016 TM02 Termination of appointment of London Secretaries Limited as a secretary on 23 December 2015
06 Nov 2015 AR01 Annual return made up to 2 November 2015 with full list of shareholders
Statement of capital on 2015-11-06
  • GBP 2
18 Aug 2015 AA Total exemption small company accounts made up to 31 December 2014
17 Jun 2015 AP01 Appointment of Mrs Amanda Jane Butler as a director on 1 June 2015
17 Jun 2015 TM01 Termination of appointment of Jonathan David Parker as a director on 1 June 2015
06 Nov 2014 AR01 Annual return made up to 2 November 2014 with full list of shareholders
Statement of capital on 2014-11-06
  • GBP 2
09 May 2014 AA Total exemption full accounts made up to 31 December 2013
02 May 2014 TM01 Termination of appointment of Amanda Butler as a director
09 Apr 2014 AP01 Appointment of Mrs Amanda Jane Butler as a director
04 Nov 2013 AR01 Annual return made up to 2 November 2013 with full list of shareholders
Statement of capital on 2013-11-04
  • GBP 2
24 Jun 2013 AA Total exemption full accounts made up to 31 December 2012
25 Jan 2013 SH01 Statement of capital following an allotment of shares on 25 January 2013
  • GBP 2
21 Dec 2012 AA Total exemption full accounts made up to 31 December 2011
17 Dec 2012 AP01 Appointment of Mr Jonathan David Parker as a director
17 Dec 2012 TM01 Termination of appointment of Scott Winstanley as a director
05 Nov 2012 AR01 Annual return made up to 2 November 2012 with full list of shareholders