Advanced company searchLink opens in new window

STRATCON EUROPE LTD

Company number 06026154

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)
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
  • GBP 1,000
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