Advanced company searchLink opens in new window

STRATA TECHNOLOGY LIMITED

Company number 03574225

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 Feb 2024 LIQ03 Liquidators' statement of receipts and payments to 22 December 2023
25 Jan 2023 NDISC Notice to Registrar of Companies of Notice of disclaimer
25 Jan 2023 NDISC Notice to Registrar of Companies of Notice of disclaimer
05 Jan 2023 600 Appointment of a voluntary liquidator
05 Jan 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-12-23
05 Jan 2023 LIQ02 Statement of affairs
03 Jan 2023 AD01 Registered office address changed from Unit 7 Brooklands Close Sunbury-on-Thames TW16 7DX England to Shaw House 3 Tunsgate Guildford GU1 3QT on 3 January 2023
09 Sep 2022 PSC02 Notification of Rhtj Holdings Limited as a person with significant control on 1 September 2022
08 Sep 2022 PSC09 Withdrawal of a person with significant control statement on 8 September 2022
07 Sep 2022 MR01 Registration of charge 035742250004, created on 7 September 2022
06 Jun 2022 CS01 Confirmation statement made on 3 June 2022 with no updates
12 May 2022 AA Total exemption full accounts made up to 29 September 2021
08 Jun 2021 AA Total exemption full accounts made up to 29 September 2020
04 Jun 2021 CS01 Confirmation statement made on 3 June 2021 with no updates
22 Jun 2020 AA Total exemption full accounts made up to 29 September 2019
03 Jun 2020 CS01 Confirmation statement made on 3 June 2020 with no updates
02 Apr 2020 AP03 Appointment of Mrs Jane Elizabeth Green as a secretary on 1 April 2020
02 Apr 2020 TM02 Termination of appointment of Trevor John Hesketh as a secretary on 1 April 2020
02 Apr 2020 AP01 Appointment of Mrs Jane Elizabeth Green as a director on 1 April 2020
07 Jun 2019 PSC08 Notification of a person with significant control statement
03 Jun 2019 CS01 Confirmation statement made on 3 June 2019 with updates
03 Jun 2019 PSC07 Cessation of Trevor John Hesketh as a person with significant control on 20 February 2019
03 Jun 2019 PSC07 Cessation of John David Bassett as a person with significant control on 20 February 2019
28 Feb 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Feb 2019 SH10 Particulars of variation of rights attached to shares