- Company Overview for STRATEGA LIMITED (06836211)
- Filing history for STRATEGA LIMITED (06836211)
- People for STRATEGA LIMITED (06836211)
- Insolvency for STRATEGA LIMITED (06836211)
- More for STRATEGA LIMITED (06836211)
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) |
---|---|---|---|
03 Jan 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
03 Oct 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
15 Jun 2018 | LIQ03 | Liquidators' statement of receipts and payments to 31 March 2018 | |
08 Jul 2017 | 4.68 | Liquidators' statement of receipts and payments to 31 March 2017 | |
09 Jun 2016 | 4.68 | Liquidators' statement of receipts and payments to 31 March 2016 | |
09 Jun 2015 | 600 | Appointment of a voluntary liquidator | |
05 Jun 2015 | 2.24B | Administrator's progress report to 31 March 2015 | |
05 Jun 2015 | 2.24B | Administrator's progress report to 1 April 2015 | |
01 Apr 2015 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
03 Mar 2015 | 2.16B | Statement of affairs with form 2.14B/2.15B | |
02 Mar 2015 | 2.39B | Notice of vacation of office by administrator | |
12 Jan 2015 | 2.23B | Result of meeting of creditors | |
09 Jan 2015 | 2.23B | Result of meeting of creditors | |
18 Dec 2014 | 2.17B | Statement of administrator's proposal | |
31 Oct 2014 | AD01 | Registered office address changed from Hampton House Oldham Road Middleton Manchester M24 1GT England to C/O Armstrong Watson 3Rd Floor 10 South Parade Leeds West Yorkshire LS1 5QS on 31 October 2014 | |
30 Oct 2014 | 2.12B | Appointment of an administrator | |
01 May 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
08 Apr 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Jul 2013 | AD01 | Registered office address changed from 33 Cavendish Square London W1G 0PW England on 16 July 2013 | |
24 Apr 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
24 Apr 2013 | AR01 |
Annual return made up to 4 March 2013 with full list of shareholders
Statement of capital on 2013-04-24
|
|
16 Jul 2012 | AR01 | Annual return made up to 4 March 2012 with full list of shareholders | |
16 Jul 2012 | CH01 | Director's details changed for Mr James Patrick Keogh on 16 July 2012 | |
04 Jul 2012 | TM01 | Termination of appointment of James Keogh as a director | |
15 Jun 2012 | AP01 | Appointment of Mr James Patrick Keogh as a director |