Advanced company searchLink opens in new window

STRATIC ENERGY (UK) LIMITED

Company number 04758305

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)
08 Jul 2016 GAZ2 Final Gazette dissolved following liquidation
08 Apr 2016 4.71 Return of final meeting in a members' voluntary winding up
25 Feb 2016 AD02 Register inspection address has been changed to 5th Floor Cunard House 15 Regent Street London London SW1Y 4LR
13 Jan 2016 AD01 Registered office address changed from Cunard House 5th Floor 15 Regent Street London SW1Y 4LR to Hill House 1 Little New Street London EC4A 3TR on 13 January 2016
07 Jan 2016 4.70 Declaration of solvency
07 Jan 2016 600 Appointment of a voluntary liquidator
07 Jan 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-12-22
03 Jun 2015 AR01 Annual return made up to 9 May 2015 with full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100
22 May 2015 AA Full accounts made up to 30 June 2014
17 Nov 2014 TM02 Termination of appointment of Melanie Travis as a secretary on 13 November 2014
17 Nov 2014 AP03 Appointment of Miss Nadira Hussein as a secretary on 13 November 2014
17 Oct 2014 TM01 Termination of appointment of Andrew Graham Mcintosh as a director on 17 October 2014
17 Oct 2014 TM01 Termination of appointment of Neil James Mcculloch as a director on 17 October 2014
17 Oct 2014 AP01 Appointment of Mr Craig Colin Stewart as a director on 17 October 2014
17 Oct 2014 TM01 Termination of appointment of Edward Gordon Hensley as a director on 17 October 2014
18 Sep 2014 AA01 Previous accounting period extended from 31 December 2013 to 30 June 2014
13 May 2014 AR01 Annual return made up to 9 May 2014 with full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
17 Apr 2014 AP01 Appointment of Mr Neil James Mcculloch as a director
16 Apr 2014 TM01 Termination of appointment of David Heslop as a director
25 Nov 2013 MR04 Satisfaction of charge 8 in full
25 Nov 2013 MR04 Satisfaction of charge 7 in full
20 Nov 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
18 Oct 2013 AP03 Appointment of Mrs Melanie Travis as a secretary
18 Oct 2013 TM02 Termination of appointment of Paul Waters as a secretary
09 Oct 2013 AA Full accounts made up to 31 December 2012