- Company Overview for STRATADOR LIMITED (08996834)
- Filing history for STRATADOR LIMITED (08996834)
- People for STRATADOR LIMITED (08996834)
- More for STRATADOR LIMITED (08996834)
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 Oct 2024 | AA | Micro company accounts made up to 27 January 2024 | |
29 Apr 2024 | CS01 | Confirmation statement made on 15 April 2024 with no updates | |
31 Mar 2024 | PSC04 | Change of details for Mr Philip Edward Bruce as a person with significant control on 31 January 2024 | |
31 Mar 2024 | AD01 | Registered office address changed from Dairy House Farm Bristol Road Wells Somerset BA5 3AA England to Dairy House Farm Bristol Road Wells Somerset BA5 3AA on 31 March 2024 | |
31 Mar 2024 | CH01 | Director's details changed for Mr Philip Edward Bruce on 31 January 2024 | |
22 Oct 2023 | AA | Micro company accounts made up to 27 January 2023 | |
17 Apr 2023 | CS01 | Confirmation statement made on 15 April 2023 with no updates | |
23 Oct 2022 | AA | Micro company accounts made up to 27 January 2022 | |
07 Jul 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Jul 2022 | CS01 | Confirmation statement made on 15 April 2022 with updates | |
05 Jul 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Nov 2021 | TM02 | Termination of appointment of Simon Charles Bruce as a secretary on 6 November 2021 | |
12 Oct 2021 | AA | Micro company accounts made up to 27 January 2021 | |
19 Apr 2021 | CS01 | Confirmation statement made on 15 April 2021 with updates | |
15 Oct 2020 | AA | Micro company accounts made up to 27 January 2020 | |
14 Oct 2020 | AA01 | Previous accounting period shortened from 30 April 2020 to 27 January 2020 | |
22 Apr 2020 | CS01 | Confirmation statement made on 15 April 2020 with updates | |
24 Jan 2020 | AA | Micro company accounts made up to 30 April 2019 | |
16 Apr 2019 | CS01 | Confirmation statement made on 15 April 2019 with updates | |
25 Jan 2019 | AA | Micro company accounts made up to 30 April 2018 | |
16 Apr 2018 | CS01 | Confirmation statement made on 15 April 2018 with updates | |
16 Apr 2018 | CH03 | Secretary's details changed for Mr Simon Charles Bruce on 16 January 2018 | |
16 Apr 2018 | CH01 | Director's details changed for Mr Philip Edward Bruce on 16 January 2018 | |
19 Jan 2018 | AA | Micro company accounts made up to 30 April 2017 | |
16 Jan 2018 | AD01 | Registered office address changed from The Hive, 6 Beaufighter Road Weston-Super-Mare BS24 8EE England to Dairy House Farm Bristol Road Wells Somerset BA5 3AA on 16 January 2018 |