Advanced company searchLink opens in new window

STRATUS IT LTD.

Company number 02763117

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)
01 Mar 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Dec 2015 GAZ1(A) First Gazette notice for voluntary strike-off
08 Dec 2015 DS01 Application to strike the company off the register
12 Nov 2014 AR01 Annual return made up to 7 November 2014 with full list of shareholders
Statement of capital on 2014-11-12
  • GBP 2
27 Oct 2014 AA Accounts for a dormant company made up to 31 March 2014
11 Nov 2013 AR01 Annual return made up to 7 November 2013 with full list of shareholders
Statement of capital on 2013-11-11
  • GBP 2
11 Nov 2013 AA Accounts for a dormant company made up to 31 March 2013
29 Apr 2013 CERTNM Company name changed chenery solutions LIMITED\certificate issued on 29/04/13
  • RES15 ‐ Change company name resolution on 2013-04-29
  • NM01 ‐ Change of name by resolution
30 Nov 2012 AA Accounts for a dormant company made up to 31 March 2012
28 Nov 2012 AR01 Annual return made up to 7 November 2012 with full list of shareholders
28 Nov 2012 CH01 Director's details changed for Miss Jane Hanafin on 2 September 2012
16 Nov 2011 AR01 Annual return made up to 7 November 2011 with full list of shareholders
16 Nov 2011 CH01 Director's details changed for Miss Jane Hanafin on 24 June 2011
16 Nov 2011 CH01 Director's details changed for Mr Mathew Terence Chenery Silver on 24 June 2011
13 Apr 2011 AA Accounts for a dormant company made up to 31 March 2011
19 Nov 2010 TM01 Termination of appointment of Michael Hanafin as a director
17 Nov 2010 CERTNM Company name changed the wine rooms LIMITED\certificate issued on 17/11/10
  • RES15 ‐ Change company name resolution on 2010-11-17
  • NM01 ‐ Change of name by resolution
17 Nov 2010 AP01 Appointment of Mr Mathew Terence Chenery Silver as a director
08 Nov 2010 AR01 Annual return made up to 7 November 2010 with full list of shareholders
14 Jul 2010 AA Accounts for a dormant company made up to 31 March 2010
06 Jan 2010 AA01 Current accounting period shortened from 30 November 2010 to 31 March 2010
06 Jan 2010 AA Accounts for a dormant company made up to 30 November 2009
09 Nov 2009 AR01 Annual return made up to 7 November 2009 with full list of shareholders
09 Nov 2009 CH01 Director's details changed for Michael Joseph Hanafin on 1 October 2009
09 Nov 2009 CH01 Director's details changed for Jane Hanafin on 15 October 2009