Advanced company searchLink opens in new window

STRATEGA CONSULTING LIMITED

Company number 08981059

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)
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
  • GBP 500
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-11
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
  • GBP 500
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