- Company Overview for STRATEGA LAW LIMITED (07302852)
- Filing history for STRATEGA LAW LIMITED (07302852)
- People for STRATEGA LAW LIMITED (07302852)
- Charges for STRATEGA LAW LIMITED (07302852)
- Insolvency for STRATEGA LAW LIMITED (07302852)
- More for STRATEGA LAW LIMITED (07302852)
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
|
|
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
|
|
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
|
|
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 |