Advanced company searchLink opens in new window

STRATOSURE LIMITED

Company number 06516698

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)
10 Jun 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Feb 2014 GAZ1(A) First Gazette notice for voluntary strike-off
17 Feb 2014 DS01 Application to strike the company off the register
21 Oct 2013 AD01 Registered office address changed from C/O Andrew Ryan (Amr Office Solutions) Office Suite G14 Orchard House Aire Valley Business Centre Lawkholme Lane Keighley, West Yorkshire BD21 3DU England on 21 October 2013
21 Oct 2013 AD01 Registered office address changed from Maxet House Unit 22 Lansdown Industrial Estate Gloucester Road Cheltenham Gloucestershire GL51 8PL England on 21 October 2013
20 Oct 2013 AD02 Register inspection address has been changed from C/O Mr M.M. Handscomb 1 Boulton Road Cheltenham Gloucestershire GL50 4RZ United Kingdom
11 Apr 2013 AA Total exemption small company accounts made up to 31 March 2013
05 Mar 2013 AR01 Annual return made up to 28 February 2013 with full list of shareholders
Statement of capital on 2013-03-05
  • GBP 20
20 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
02 Jul 2012 AD02 Register inspection address has been changed from C/O Mr M.M. Handscomb 60 Riverleys Swindon Village Cheltenham Gloucestershire BD21 3DU United Kingdom
01 May 2012 AAMD Amended accounts made up to 31 March 2011
16 Apr 2012 AR01 Annual return made up to 29 February 2012 with full list of shareholders
16 Apr 2012 AD02 Register inspection address has been changed from C/O Mr M.M. Handscomb Orchard House Aire Valley Business Centre Lawkholme Lane Keighley West Yorkshire BD21 3DU United Kingdom
10 Apr 2012 CH01 Director's details changed for Mr Michael Mervyn Handscomb on 1 August 2011
03 Apr 2012 AAMD Amended accounts made up to 31 March 2011
03 Apr 2012 AAMD Amended accounts made up to 31 March 2010
08 Jan 2012 AA Total exemption full accounts made up to 31 March 2011
24 Aug 2011 AD01 Registered office address changed from Orchard House Aire Valley Business Centre Lawkholme Lane Keighley West Yorkshire BD21 3DU United Kingdom on 24 August 2011
28 Feb 2011 AR01 Annual return made up to 28 February 2011 with full list of shareholders
26 Oct 2010 AA Total exemption full accounts made up to 31 March 2010
21 Oct 2010 AD02 Register inspection address has been changed from C/O Mr M.M. Handscomb 27 the Orchards Bingley West Yorkshire BD16 4AZ United Kingdom
04 Oct 2010 TM01 Termination of appointment of Jane Czornowol as a director
04 Oct 2010 TM02 Termination of appointment of Jane Czornowol as a secretary
29 Sep 2010 AD01 Registered office address changed from Office Suite J2 Aire Valley Business Centre Orchard House, Lawkholme Lane Keighley West Yorkshire BD21 3DU United Kingdom on 29 September 2010
07 Jun 2010 AAMD Amended accounts made up to 31 March 2009