Advanced company searchLink opens in new window

STRATEGA LAW LIMITED

Company number 07302852

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)
26 Apr 2024 GAZ2 Final Gazette dissolved following liquidation
26 Jan 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
12 Oct 2023 LIQ03 Liquidators' statement of receipts and payments to 3 August 2023
04 Apr 2023 NDISC Notice to Registrar of Companies of Notice of disclaimer
17 Aug 2022 AD01 Registered office address changed from 1 Villiers Court 40 Upper Mulgrave Road Cheam Sutton Surrey SM2 7AJ England to C/O Begbies Traynor 340 Deansgate Manchester M3 4LY on 17 August 2022
17 Aug 2022 LIQ02 Statement of affairs
17 Aug 2022 600 Appointment of a voluntary liquidator
17 Aug 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-08-04
13 Jul 2022 AA Total exemption full accounts made up to 31 March 2021
03 May 2022 CVA4 Notice of completion of voluntary arrangement
15 Sep 2021 CVA3 Voluntary arrangement supervisor's abstract of receipts and payments to 16 July 2021
13 Sep 2021 CS01 Confirmation statement made on 2 September 2021 with no updates
08 Sep 2021 CS01 Confirmation statement made on 2 September 2020 with no updates
08 Sep 2021 CS01 Confirmation statement made on 2 September 2019 with updates
19 Sep 2020 CVA3 Voluntary arrangement supervisor's abstract of receipts and payments to 16 July 2020
28 Aug 2020 AA Total exemption full accounts made up to 31 March 2020
28 Aug 2020 AA Total exemption full accounts made up to 31 March 2019
28 Aug 2020 AA Total exemption full accounts made up to 31 March 2018
22 Jun 2020 AD01 Registered office address changed from 1 Park Lane Cheam Sutton SM3 8BN England to 1 Villiers Court 40 Upper Mulgrave Road Cheam Sutton Surrey SM2 7AJ on 22 June 2020
09 Mar 2020 SH02 Sub-division of shares on 18 February 2020
11 Sep 2019 CVA3 Voluntary arrangement supervisor's abstract of receipts and payments to 16 July 2019
27 Dec 2018 CS01 Confirmation statement made on 2 September 2018 with no updates
24 Sep 2018 CVA3 Voluntary arrangement supervisor's abstract of receipts and payments to 16 July 2018
31 Mar 2018 AA Total exemption full accounts made up to 31 March 2017
19 Oct 2017 CS01 Confirmation statement made on 2 September 2017 with no updates