Advanced company searchLink opens in new window

STRATA VEHICLE SOLUTIONS LTD

Company number 08025611

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)
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
  • GBP 100
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
  • GBP 100
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