- Company Overview for STRATUS INTEGRATED SERVICES LIMITED (04261735)
- Filing history for STRATUS INTEGRATED SERVICES LIMITED (04261735)
- People for STRATUS INTEGRATED SERVICES LIMITED (04261735)
- Insolvency for STRATUS INTEGRATED SERVICES LIMITED (04261735)
- More for STRATUS INTEGRATED SERVICES LIMITED (04261735)
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) |
---|---|---|---|
13 Jun 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
13 Mar 2023 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
07 Oct 2022 | AD02 | Register inspection address has been changed to 46 Gillingham Street London SW1V 1HU | |
06 Oct 2022 | AD01 | Registered office address changed from 46 Gillingham Street London SW1V 1HU England to C/O Mazars Llp 30 Old Bailey London EC4M 7AU on 6 October 2022 | |
06 Oct 2022 | LIQ01 | Declaration of solvency | |
06 Oct 2022 | 600 | Appointment of a voluntary liquidator | |
06 Oct 2022 | RESOLUTIONS |
Resolutions
|
|
05 Aug 2022 | CS01 | Confirmation statement made on 30 July 2022 with no updates | |
25 Aug 2021 | AA | Full accounts made up to 31 December 2020 | |
03 Aug 2021 | CS01 | Confirmation statement made on 30 July 2021 with no updates | |
07 May 2021 | AP03 | Appointment of Mr Ridwaan Yousuf Bartlett as a secretary on 5 May 2021 | |
07 May 2021 | TM02 | Termination of appointment of Vaishali Jagdish Patel as a secretary on 5 May 2021 | |
22 Mar 2021 | TM01 | Termination of appointment of Thomas Anthony Ashe as a director on 28 January 2021 | |
05 Feb 2021 | AD01 | Registered office address changed from 5th Floor Southside 105 Victoria Street London SW1E 6QT England to 46 Gillingham Street London SW1V 1HU on 5 February 2021 | |
02 Feb 2021 | AP01 | Appointment of Mr Philip Charles Dove as a director on 28 January 2021 | |
24 Sep 2020 | AA | Full accounts made up to 31 December 2019 | |
22 Sep 2020 | AP01 | Appointment of Mr Oliver Keck as a director on 16 September 2020 | |
22 Sep 2020 | TM01 | Termination of appointment of Julian Mark Hartley as a director on 15 September 2020 | |
30 Jul 2020 | CS01 | Confirmation statement made on 30 July 2020 with no updates | |
27 Jan 2020 | AD01 | Registered office address changed from Southside 105 Victoria Street London SW1E 6QT to 5th Floor Southside 105 Victoria Street London SW1E 6QT on 27 January 2020 | |
08 Aug 2019 | AA | Full accounts made up to 31 December 2018 | |
05 Aug 2019 | CS01 | Confirmation statement made on 31 July 2019 with no updates | |
31 Jul 2018 | CS01 | Confirmation statement made on 31 July 2018 with no updates | |
17 Jul 2018 | AA | Full accounts made up to 31 December 2017 | |
28 Sep 2017 | AA | Full accounts made up to 31 December 2016 |