Advanced company searchLink opens in new window

STRATGO EUROPE LIMITED

Company number 02848546

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)
21 Jan 2022 GAZ2 Final Gazette dissolved following liquidation
21 Oct 2021 L64.07 Completion of winding up
24 Nov 2017 DS02 Withdraw the company strike off application
09 Nov 2017 COCOMP Order of court to wind up
10 Jun 2015 SOAS(A) Voluntary strike-off action has been suspended
31 Mar 2015 GAZ1(A) First Gazette notice for voluntary strike-off
20 Mar 2015 DS01 Application to strike the company off the register
31 Jul 2014 AR01 Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-07-31
  • GBP 2
05 Jun 2014 AA Total exemption small company accounts made up to 31 March 2014
31 Jul 2013 AR01 Annual return made up to 31 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
26 Jul 2013 AA Total exemption small company accounts made up to 31 March 2013
13 Aug 2012 AA Total exemption small company accounts made up to 31 March 2012
31 Jul 2012 AR01 Annual return made up to 31 July 2012 with full list of shareholders
12 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
30 Aug 2011 AR01 Annual return made up to 31 July 2011 with full list of shareholders
29 Jul 2011 AD01 Registered office address changed from 1St Floor, West Wing Davidson House Forbury Square Reading Berkshire RG1 3EU on 29 July 2011
15 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
13 Sep 2010 AD01 Registered office address changed from Amberley Place 107-111 Peascod Street Windsor Berkshire SL4 1TE on 13 September 2010
19 Aug 2010 AR01 Annual return made up to 31 July 2010 with full list of shareholders
19 Aug 2010 CH01 Director's details changed for Linda Scholes on 31 July 2010
19 Aug 2010 CH01 Director's details changed for James Scholes on 31 July 2010
04 Feb 2010 AA Total exemption small company accounts made up to 31 March 2009
31 Jul 2009 363a Return made up to 31/07/09; full list of members
21 Jan 2009 AA Accounts for a dormant company made up to 31 March 2008
08 Jan 2009 225 Accounting reference date shortened from 31/12/2008 to 31/03/2008