Advanced company searchLink opens in new window

STRATTON INDUSTRIES LTD

Company number 09357272

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)
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
  • ANNOTATION Clarification a second filed TM01 was registered on 20/04/2017
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
  • GBP 2
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
  • GBP 2
16 Dec 2014 TM01 Termination of appointment of Corporate Directors Limited as a director on 16 December 2014
16 Dec 2014 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2014-12-16
  • GBP 2