- Company Overview for STRATONI LIMITED (07063609)
- Filing history for STRATONI LIMITED (07063609)
- People for STRATONI LIMITED (07063609)
- More for STRATONI LIMITED (07063609)
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
|
|
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
|
|
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
|
|
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
|
|
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 |