- Company Overview for STRATCON EUROPE LTD (06026154)
- Filing history for STRATCON EUROPE LTD (06026154)
- People for STRATCON EUROPE LTD (06026154)
- More for STRATCON EUROPE LTD (06026154)
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) |
---|---|---|---|
19 Nov 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
18 Sep 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
16 Jul 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Mar 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
27 Dec 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 May 2011 | CH04 | Secretary's details changed for Camster Secretary Ltd. on 1 May 2011 | |
09 May 2011 | AD01 | Registered office address changed from Office 504 81 Oxford Street London W1D 2EU on 9 May 2011 | |
01 Mar 2011 | AR01 |
Annual return made up to 12 December 2010 with full list of shareholders
Statement of capital on 2011-03-01
|
|
29 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
01 Feb 2010 | AR01 | Annual return made up to 12 December 2009 with full list of shareholders | |
31 Jan 2010 | CH01 | Director's details changed for Thomas Bernhard Arends on 1 January 2010 | |
23 Nov 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
23 Nov 2009 | CH04 | Secretary's details changed for Camster Secretary Ltd. on 17 November 2009 | |
18 May 2009 | 287 | Registered office changed on 18/05/2009 from monkton house 124 high street ramsgate CT11 9UA | |
17 Mar 2009 | 363a | Return made up to 12/12/08; full list of members | |
16 Mar 2009 | 287 | Registered office changed on 16/03/2009 from 4 beach houses royal crescent margate CT9 5AL | |
16 Mar 2009 | 288c | Director's Change of Particulars / thomas arends / 15/12/2008 / HouseName/Number was: 4, now: 31-32; Street was: ashburnham road, now: royal crescent; Post Town was: tonbridge, now: margate; Post Code was: TN10 3DU, now: CT9 1HX | |
03 Feb 2009 | AA | Total exemption small company accounts made up to 31 December 2007 | |
21 Jan 2009 | 287 | Registered office changed on 21/01/2009 from 4 beach houses margate kent CT5 5AC | |
21 Jan 2009 | 288a | Secretary appointed camster secretary LTD. | |
21 Jan 2009 | 288b | Appointment Terminated Secretary iss international secretary service LTD | |
09 Jan 2009 | 287 | Registered office changed on 09/01/2009 from 4 beach houses royal cresent margate kent CT5 5AC | |
27 Dec 2008 | 287 | Registered office changed on 27/12/2008 from 94 new bond street london W1S 1SJ | |
20 Nov 2008 | 288a | Director appointed thomas bernhard arends | |
20 Nov 2008 | 288b | Appointment Terminated Director inds LIMITED |