Advanced company searchLink opens in new window

STRATUS INTEGRATED SERVICES LIMITED

Company number 04261735

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)
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
  • LRESSP ‐ Special resolution to wind up on 2022-09-23
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