- Company Overview for STRATOSURE LIMITED (06516698)
- Filing history for STRATOSURE LIMITED (06516698)
- People for STRATOSURE LIMITED (06516698)
- More for STRATOSURE LIMITED (06516698)
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
|
|
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 |