Advanced company searchLink opens in new window

STRATEGA LIMITED

Company number 06836211

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)
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
  • GBP 2
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