STRATEGA BUSINESS CONSULTING LIMITED
Company number 06878249
- Company Overview for STRATEGA BUSINESS CONSULTING LIMITED (06878249)
- Filing history for STRATEGA BUSINESS CONSULTING LIMITED (06878249)
- People for STRATEGA BUSINESS CONSULTING LIMITED (06878249)
- More for STRATEGA BUSINESS CONSULTING LIMITED (06878249)
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) |
---|---|---|---|
18 Oct 2024 | CS01 | Confirmation statement made on 19 September 2024 with no updates | |
10 May 2024 | AD01 | Registered office address changed from 66 Prescot St London E1 8NN England to 2 Leman Street London E1W 9US on 10 May 2024 | |
18 Mar 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
19 Sep 2023 | CS01 | Confirmation statement made on 19 September 2023 with no updates | |
06 Jul 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
30 Sep 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
29 Sep 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Sep 2022 | CS01 | Confirmation statement made on 19 September 2022 with no updates | |
30 Aug 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Apr 2022 | AP01 | Notice of removal of a director | |
31 Mar 2022 | AD01 | Registered office address changed from The Granary Hermitage Court, Hermitage Lane Maidstone Kent ME16 9NT England to 66 Prescot St London E1 8NN on 31 March 2022 | |
07 Jan 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Jan 2022 | CS01 | Confirmation statement made on 19 September 2021 with no updates | |
07 Dec 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Jan 2021 | AD01 | Registered office address changed from Svs House Oliver Grove London SE25 6EJ England to The Granary Hermitage Court, Hermitage Lane Maidstone Kent ME16 9NT on 14 January 2021 | |
20 Nov 2020 | AA | Total exemption full accounts made up to 30 September 2020 | |
19 Sep 2020 | PSC01 | Notification of Fabian Marcelo Ramon Saracco as a person with significant control on 18 September 2020 | |
19 Sep 2020 | PSC07 | Cessation of Cristobal Luque Sanchez as a person with significant control on 18 September 2020 | |
19 Sep 2020 | CS01 | Confirmation statement made on 19 September 2020 with updates | |
19 Sep 2020 | TM01 | Termination of appointment of Joaquim Magro Almeida as a director on 18 September 2020 | |
19 Sep 2020 | TM01 | Termination of appointment of Cristobal Luque Sanchez as a director on 18 September 2020 | |
19 Sep 2020 | AP01 | Appointment of Mr Fabian Marcelo Ramon Saracco as a director on 18 September 2020 | |
26 May 2020 | PSC07 | Cessation of Joaquim Magro De Almeida as a person with significant control on 26 May 2020 | |
26 May 2020 | PSC01 | Notification of Cristobal Luque Sanchez as a person with significant control on 26 May 2020 | |
24 May 2020 | CS01 | Confirmation statement made on 24 May 2020 with updates |