Advanced company searchLink opens in new window

STRATEGITEL LIMITED

Company number 07459334

Filter by category

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 Nov 2015 GAZ2 Final Gazette dissolved following liquidation
24 Aug 2015 4.71 Return of final meeting in a members' voluntary winding up
13 Apr 2015 AD01 Registered office address changed from Eldo House Kempson Way Bury St Edmunds Suffolk IP32 7AR to Menta Business Centre 5 Eastern Way Bury St Edmunds Suffolk IP32 7AB on 13 April 2015
09 Apr 2015 4.70 Declaration of solvency
09 Apr 2015 600 Appointment of a voluntary liquidator
09 Apr 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-03-25
05 Jan 2015 AR01 Annual return made up to 3 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
21 Jul 2014 AA Total exemption small company accounts made up to 31 March 2014
06 Dec 2013 AR01 Annual return made up to 3 December 2013 with full list of shareholders
Statement of capital on 2013-12-06
  • GBP 100
14 Jun 2013 AA Total exemption small company accounts made up to 31 March 2013
11 Dec 2012 AR01 Annual return made up to 3 December 2012 with full list of shareholders
28 Aug 2012 AA Total exemption small company accounts made up to 31 March 2012
09 Jan 2012 AR01 Annual return made up to 3 December 2011 with full list of shareholders
10 Oct 2011 AA01 Current accounting period extended from 31 December 2011 to 31 March 2012
10 Dec 2010 SH01 Statement of capital following an allotment of shares on 3 December 2010
  • GBP 100
10 Dec 2010 AP01 Appointment of Professor Edwin Ralph Candy as a director
06 Dec 2010 TM01 Termination of appointment of Barbara Kahan as a director
03 Dec 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)