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)
27 Jul 2017 CVA1 Notice to Registrar of companies voluntary arrangement taking effect
06 Feb 2017 AA Total exemption small company accounts made up to 31 March 2016
08 Dec 2016 MR01 Registration of charge 073028520003, created on 7 December 2016
08 Nov 2016 AD01 Registered office address changed from Sutherland House 5 Argyll Street London W1F 7TE to 1 Park Lane Cheam Sutton SM3 8BN on 8 November 2016
09 Sep 2016 CS01 Confirmation statement made on 2 September 2016 with updates
12 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
04 Sep 2015 AR01 Annual return made up to 2 September 2015 with full list of shareholders
Statement of capital on 2015-09-04
  • GBP 4
03 Sep 2015 TM01 Termination of appointment of Laura Jane Buxton as a director on 1 September 2015
27 Jan 2015 MR01 Registration of charge 073028520002, created on 26 January 2015
14 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
30 Jul 2014 AR01 Annual return made up to 2 July 2014 with full list of shareholders
Statement of capital on 2014-07-30
  • GBP 4
07 Feb 2014 AA Total exemption small company accounts made up to 31 March 2013
22 Jan 2014 MR04 Satisfaction of charge 1 in full
24 Dec 2013 AD01 Registered office address changed from 33 Cavendish Square London W1G 0PW United Kingdom on 24 December 2013
31 Jul 2013 AR01 Annual return made up to 2 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
04 Apr 2013 AA Total exemption small company accounts made up to 31 March 2012
11 Jan 2013 AP01 Appointment of Ms Laura Jane Buxton as a director
08 Jan 2013 TM01 Termination of appointment of Edward Holmes as a director
20 Sep 2012 CH01 Director's details changed for Mr James Patrick Keogh on 20 September 2012
19 Sep 2012 AR01 Annual return made up to 2 July 2012 with full list of shareholders
17 Mar 2012 MG01 Particulars of a mortgage or charge / charge no: 1
01 Feb 2012 AA Total exemption small company accounts made up to 31 March 2011
19 Sep 2011 AA01 Previous accounting period shortened from 31 July 2011 to 31 March 2011
29 Jul 2011 AR01 Annual return made up to 2 July 2011 with full list of shareholders
28 Jul 2011 CH01 Director's details changed for Mr James Marshall on 28 July 2011