Advanced company searchLink opens in new window

STRATAL LIMITED

Company number SC274097

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 Jun 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Mar 2011 GAZ1(A) First Gazette notice for voluntary strike-off
23 Feb 2011 DS01 Application to strike the company off the register
30 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
13 Oct 2010 AR01 Annual return made up to 1 October 2010 with full list of shareholders
Statement of capital on 2010-10-13
  • GBP 2
21 Dec 2009 AA Total exemption small company accounts made up to 31 March 2009
11 Nov 2009 AR01 Annual return made up to 1 October 2009 with full list of shareholders
11 Nov 2009 CH01 Director's details changed for Robin James William Alexander on 11 November 2009
24 Nov 2008 AA Total exemption small company accounts made up to 31 March 2008
05 Nov 2008 363a Return made up to 01/10/08; full list of members
05 Nov 2008 288c Secretary's Change of Particulars / rosetta alexander / 01/04/2008 / HouseName/Number was: , now: lulworth; Street was: 1 croft gardens, now: 24 doonfoot road; Area was: chambers terrace, now: ; Post Town was: peebles, now: ayr; Region was: borders, now: ; Post Code was: EH45 9DQ, now: KA17 4DN
05 Nov 2008 288c Director's Change of Particulars / robin alexander / 01/04/2008 / HouseName/Number was: , now: lulworth; Street was: 1 croft gardens, now: 24 doonfoot road; Area was: chambers terrace, now: ; Post Town was: peebles, now: ayr; Post Code was: EH45 9DQ, now: KA17 4DN
23 Nov 2007 363a Return made up to 01/10/07; full list of members
24 Jul 2007 AA Total exemption small company accounts made up to 31 March 2007
20 Oct 2006 363s Return made up to 01/10/06; full list of members
31 Jul 2006 AA Total exemption full accounts made up to 31 March 2006
27 Oct 2005 363s Return made up to 01/10/05; full list of members
11 Oct 2005 287 Registered office changed on 11/10/05 from: c/o perception web development 42A slateford road edinburgh midlothian EH54 9HU
11 Oct 2005 225 Accounting reference date extended from 31/10/05 to 31/03/06
01 Oct 2004 NEWINC Incorporation