- Company Overview for STRATIS CONSULTING LIMITED (06787774)
- Filing history for STRATIS CONSULTING LIMITED (06787774)
- People for STRATIS CONSULTING LIMITED (06787774)
- More for STRATIS CONSULTING LIMITED (06787774)
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) |
---|---|---|---|
14 Jan 2014 | AR01 |
Annual return made up to 12 January 2014 with full list of shareholders
Statement of capital on 2014-01-14
|
|
31 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
12 Jan 2013 | AR01 | Annual return made up to 12 January 2013 with full list of shareholders | |
01 Nov 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
15 Feb 2012 | AR01 | Annual return made up to 12 January 2012 with full list of shareholders | |
14 Feb 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Feb 2012 | AA | Total exemption small company accounts made up to 31 January 2011 | |
31 Jan 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Feb 2011 | AR01 | Annual return made up to 12 January 2011 with full list of shareholders | |
03 Feb 2011 | AD01 | Registered office address changed from the Old Rectory Upton Scudamore Warminster Wiltshire BA12 0AH United Kingdom on 3 February 2011 | |
24 Dec 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
06 Apr 2010 | AR01 | Annual return made up to 12 January 2010 with full list of shareholders | |
06 Apr 2010 | AD01 | Registered office address changed from the Old Rectory Upton Scudamore Warminster Wiltshire BA12 0AH on 6 April 2010 | |
05 Apr 2010 | CH01 | Director's details changed for Mr Nigel Anthony Kenneth Brooks on 11 January 2010 | |
22 Jan 2009 | 288b | Appointment terminated secretary westco nominees LIMITED | |
12 Jan 2009 | NEWINC | Incorporation |