- Company Overview for STRATEGA CONSULTING LIMITED (08981059)
- Filing history for STRATEGA CONSULTING LIMITED (08981059)
- People for STRATEGA CONSULTING LIMITED (08981059)
- More for STRATEGA CONSULTING LIMITED (08981059)
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) |
---|---|---|---|
03 Sep 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Jun 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Jun 2019 | DS01 | Application to strike the company off the register | |
29 May 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
19 Feb 2019 | AA01 | Current accounting period shortened from 30 April 2019 to 28 February 2019 | |
10 Oct 2018 | AA | Accounts for a dormant company made up to 30 April 2018 | |
17 Sep 2018 | CS01 | Confirmation statement made on 17 September 2018 with no updates | |
11 Sep 2018 | CS01 | Confirmation statement made on 11 September 2018 with no updates | |
06 Sep 2018 | AAMD | Amended total exemption full accounts made up to 30 April 2017 | |
29 Jan 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
06 Oct 2017 | CH01 | Director's details changed for Mr Gianluca Ventura on 6 October 2017 | |
06 Oct 2017 | CS01 | Confirmation statement made on 12 September 2017 with no updates | |
05 Apr 2017 | CH01 | Director's details changed for Mr Gianluca Ventura on 1 April 2017 | |
12 Sep 2016 | CS01 | Confirmation statement made on 12 September 2016 with updates | |
08 Sep 2016 | AD01 | Registered office address changed from 95 Wilton Road, Ste 718 Victoria London SW1V 1BZ to 2B Svs House Oliver Grove London SE25 6EJ on 8 September 2016 | |
07 Jul 2016 | AA | Accounts for a dormant company made up to 30 April 2016 | |
07 Jul 2016 | CS01 | Confirmation statement made on 7 July 2016 with updates | |
22 Feb 2016 | TM01 | Termination of appointment of Bernardo De Campos Vieira Simoes Correia as a director on 22 February 2016 | |
22 Dec 2015 | AR01 |
Annual return made up to 21 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
|
|
22 Dec 2015 | AP01 | Appointment of Mr Gianluca Ventura as a director on 21 December 2015 | |
11 Dec 2015 | CERTNM |
Company name changed vws - vision web solutions LIMITED\certificate issued on 11/12/15
|
|
09 May 2015 | AA | Accounts for a dormant company made up to 30 April 2015 | |
13 Apr 2015 | AR01 |
Annual return made up to 7 April 2015 with full list of shareholders
Statement of capital on 2015-04-13
|
|
13 Apr 2015 | AD01 | Registered office address changed from C/O L F Simoes Correia Svs House Oliver Grove London SE25 6EJ United Kingdom to 95 Wilton Road, Ste 718 Victoria London SW1V 1BZ on 13 April 2015 | |
18 Nov 2014 | CH01 | Director's details changed for Bernardo De Campos Vieira Simoes Correia on 7 April 2014 |