- Company Overview for STRATA ASSETS LTD (09519632)
- Filing history for STRATA ASSETS LTD (09519632)
- People for STRATA ASSETS LTD (09519632)
- Charges for STRATA ASSETS LTD (09519632)
- More for STRATA ASSETS LTD (09519632)
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) |
---|---|---|---|
05 Nov 2024 | AD01 | Registered office address changed from 503 Broadway Letchworth Garden City SG6 3PT England to 85 Great Portland Street London W1W 7LT on 5 November 2024 | |
12 Sep 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
22 Mar 2024 | CS01 | Confirmation statement made on 7 March 2024 with no updates | |
06 Oct 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
08 Mar 2023 | CS01 | Confirmation statement made on 7 March 2023 with no updates | |
22 Nov 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
07 Mar 2022 | CS01 | Confirmation statement made on 7 March 2022 with no updates | |
19 Aug 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
07 Mar 2021 | CS01 | Confirmation statement made on 7 March 2021 with updates | |
23 Feb 2021 | AA | Accounts for a dormant company made up to 31 March 2020 | |
02 Jul 2020 | MR01 | Registration of charge 095196320001, created on 29 June 2020 | |
07 Apr 2020 | CS01 | Confirmation statement made on 7 March 2020 with updates | |
05 Apr 2020 | PSC07 | Cessation of Paul White Holdings Ltd as a person with significant control on 31 March 2020 | |
05 Apr 2020 | PSC01 | Notification of Paul White as a person with significant control on 1 April 2020 | |
09 Mar 2020 | RESOLUTIONS |
Resolutions
|
|
26 Apr 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
01 Apr 2019 | CS01 | Confirmation statement made on 31 March 2019 with no updates | |
26 May 2018 | PSC05 | Change of details for Paul White Holdings Ltd as a person with significant control on 15 May 2018 | |
26 May 2018 | CH01 | Director's details changed for Mr Paul White on 15 May 2018 | |
26 May 2018 | AD01 | Registered office address changed from The Orchard Willian Road Hitchin Herts SG4 0LX United Kingdom to 503 Broadway Letchworth Garden City SG6 3PT on 26 May 2018 | |
31 Mar 2018 | TM01 | Termination of appointment of Angie White as a director on 31 March 2018 | |
31 Mar 2018 | AP01 | Appointment of Mr Paul White as a director on 31 March 2018 | |
31 Mar 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
31 Mar 2018 | CS01 | Confirmation statement made on 31 March 2018 with updates | |
07 Jul 2017 | RESOLUTIONS |
Resolutions
|