- Company Overview for STRATTON INDUSTRIES LTD (09357272)
- Filing history for STRATTON INDUSTRIES LTD (09357272)
- People for STRATTON INDUSTRIES LTD (09357272)
- More for STRATTON INDUSTRIES LTD (09357272)
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) |
---|---|---|---|
21 Nov 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
20 Jun 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Jun 2017 | RP05 | Registered office address changed to PO Box 4385, 09357272: Companies House Default Address, Cardiff, CF14 8LH on 9 June 2017 | |
20 Apr 2017 | RP04TM01 | Second filing for the termination of Mulinda Welcome Mwanje as a director | |
03 Apr 2017 | AP01 | Appointment of Pawel Izdebski as a director on 3 January 2017 | |
03 Apr 2017 | TM01 |
Termination of appointment of Mulinda Welcome Mwanje as a director on 3 April 2017
|
|
02 Dec 2016 | AD01 | Registered office address changed from Ascot House 2 Woodberry Grove London N12 0FB to Suite No 2, First Floor, Kenwood House 77a Shenley Road Borehamwood WD6 1AG on 2 December 2016 | |
15 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
20 Aug 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Aug 2016 | AR01 |
Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-08-18
|
|
18 Aug 2016 | TM01 | Termination of appointment of Pawel Izdebski as a director on 21 June 2016 | |
18 Aug 2016 | AP01 | Appointment of Mulinda Welcome Mwanje as a director on 21 June 2016 | |
21 Jun 2016 | AP01 | Appointment of Pawel Izdebski as a director on 21 June 2016 | |
21 Jun 2016 | TM01 | Termination of appointment of Mulinda Welcome Mwanje as a director on 21 June 2016 | |
19 Apr 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Jun 2015 | TM02 | Termination of appointment of Corporate Secretaries Limited as a secretary on 26 June 2015 | |
21 Jan 2015 | AR01 |
Annual return made up to 21 January 2015 with full list of shareholders
Statement of capital on 2015-01-21
|
|
16 Dec 2014 | TM01 | Termination of appointment of Corporate Directors Limited as a director on 16 December 2014 | |
16 Dec 2014 | NEWINC |
Incorporation
Statement of capital on 2014-12-16
|