Advanced company searchLink opens in new window

STRAT MANAGED SERVICES LIMITED

Company number 04940747

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)
25 Sep 2013 GAZ2 Final Gazette dissolved following liquidation
25 Jun 2013 4.72 Return of final meeting in a creditors' voluntary winding up
18 Jun 2012 4.68 Liquidators' statement of receipts and payments to 14 April 2012
03 May 2011 4.20 Statement of affairs with form 4.19
03 May 2011 600 Appointment of a voluntary liquidator
03 May 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-04-15
22 Mar 2011 AD01 Registered office address changed from Europa House Coppicemere Drive Crewe Business Park Crewe Cheshire CW1 6GZ on 22 March 2011
22 Mar 2011 CERTNM Company name changed smart contact LIMITED\certificate issued on 22/03/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-03-10
02 Feb 2011 AR01 Annual return made up to 23 December 2010 with full list of shareholders
Statement of capital on 2011-02-02
  • GBP 15,000
02 Feb 2011 CH01 Director's details changed for Mrs Heather Jane Carter on 23 December 2010
22 Jul 2010 AA Total exemption small company accounts made up to 30 April 2010
19 Jul 2010 AA Total exemption small company accounts made up to 30 April 2009
19 Jul 2010 AA01 Current accounting period shortened from 31 January 2010 to 30 April 2009
27 Jan 2010 MG01 Particulars of a mortgage or charge / charge no: 1
21 Jan 2010 TM01 Termination of appointment of Simon Carter as a director
16 Jan 2010 AP01 Appointment of Heather Carter as a director
23 Dec 2009 AR01 Annual return made up to 23 December 2009 with full list of shareholders
08 Dec 2009 SH01 Statement of capital following an allotment of shares on 1 December 2009
  • GBP 15,000
04 Dec 2009 AR01 Annual return made up to 22 October 2009 with full list of shareholders
24 Nov 2009 AA Total exemption small company accounts made up to 31 January 2009
23 Nov 2009 TM02 Termination of appointment of Colin Bailey as a secretary
30 Sep 2009 288b Appointment Terminated Director colin bailey
25 Sep 2009 CERTNM Company name changed stratospheric LIMITED\certificate issued on 26/09/09
21 Sep 2009 88(2) Ad 15/09/09 gbp si 50@1=50 gbp ic 100/150
21 Sep 2009 123 Nc inc already adjusted 15/09/09