- Company Overview for STRATA VEHICLE SOLUTIONS LTD (08025611)
- Filing history for STRATA VEHICLE SOLUTIONS LTD (08025611)
- People for STRATA VEHICLE SOLUTIONS LTD (08025611)
- Charges for STRATA VEHICLE SOLUTIONS LTD (08025611)
- More for STRATA VEHICLE SOLUTIONS LTD (08025611)
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) |
---|---|---|---|
15 May 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
27 Feb 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Sep 2017 | PSC07 | Cessation of Jack Diggins as a person with significant control on 1 July 2017 | |
18 Sep 2017 | TM01 | Termination of appointment of Paul John Diggins as a director on 1 July 2017 | |
18 Sep 2017 | TM01 | Termination of appointment of Jack William Diggins as a director on 1 July 2017 | |
22 Jun 2017 | AP01 | Appointment of Mr Paul John Diggins as a director on 20 June 2017 | |
22 Jun 2017 | AA | Accounts for a dormant company made up to 30 April 2016 | |
10 Jun 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Jun 2017 | CS01 | Confirmation statement made on 30 March 2017 with updates | |
09 Jun 2017 | MR04 | Satisfaction of charge 080256110001 in full | |
08 Jun 2017 | AA | Accounts for a dormant company made up to 30 April 2015 | |
08 Jun 2017 | AR01 |
Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2017-06-08
|
|
08 Jun 2017 | TM01 | Termination of appointment of Beverley Sara Fenton as a director on 1 March 2017 | |
08 Jun 2017 | AA | Accounts for a dormant company made up to 30 April 2014 | |
01 Mar 2017 | TM01 | Termination of appointment of Beverley Sara Fenton as a director on 1 March 2017 | |
01 Mar 2017 | AP01 | Appointment of Mr Jack William Diggins as a director on 1 March 2017 | |
01 Mar 2017 | AD01 | Registered office address changed from 1 Brassey Road Old Potts Way Shrewsbury Shropshire SY3 7FA to The Business Rooms the Avenue Rubery, Rednal Birmingham B45 9AL on 1 March 2017 | |
18 Jun 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
10 May 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 May 2016 | TM01 | Termination of appointment of Colin Charles Cooper as a director on 1 April 2016 | |
10 Feb 2016 | TM01 | Termination of appointment of Stephen Paul Holding as a director on 26 January 2016 | |
04 Feb 2016 | AP01 | Appointment of Beverley Sara Fenton as a director on 25 January 2016 | |
17 Oct 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Oct 2015 | AR01 |
Annual return made up to 11 April 2015 with full list of shareholders
Statement of capital on 2015-10-15
|
|
14 Sep 2015 | AD01 | Registered office address changed from Unit 7 Great Western Avenue Wednesbury West Midlands WS10 7LL to 1 Brassey Road Old Potts Way Shrewsbury Shropshire SY3 7FA on 14 September 2015 |