Advanced company searchLink opens in new window

STRATUM WORLDWIDE LIMITED

Company number 04072298

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)
11 Sep 2021 GAZ2 Final Gazette dissolved following liquidation
11 Jun 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
20 May 2020 LIQ03 Liquidators' statement of receipts and payments to 3 April 2020
21 Jun 2019 LIQ03 Liquidators' statement of receipts and payments to 3 April 2019
24 May 2019 600 Appointment of a voluntary liquidator
22 May 2019 LIQ10 Removal of liquidator by court order
18 Jun 2018 LIQ03 Liquidators' statement of receipts and payments to 3 April 2018
12 Feb 2018 1.4 Notice of completion of voluntary arrangement
23 May 2017 AD01 Registered office address changed from 11 Clifton Moor Business Village James Nicolson Link Clifton Moor York YO30 4XG to 11 Clifton Moor Business Village James Nicolson Link Clifton Moor York YO30 4XG on 23 May 2017
22 May 2017 AD01 Registered office address changed from Low Barn Gwehelog Llancayo Court Business Park Usk Gwent NP15 1HY to 11 Clifton Moor Business Village James Nicolson Link Clifton Moor York YO30 4XG on 22 May 2017
17 May 2017 4.20 Statement of affairs with form 4.19
20 Apr 2017 F10.2 Notice to Registrar of Companies of Notice of disclaimer
18 Apr 2017 600 Appointment of a voluntary liquidator
18 Apr 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-04-04
29 Sep 2016 CS01 Confirmation statement made on 15 September 2016 with updates
28 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
26 May 2016 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 17 March 2016
05 Oct 2015 AR01 Annual return made up to 15 September 2015 with full list of shareholders
Statement of capital on 2015-10-05
  • GBP 217.98
29 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
27 May 2015 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 17 March 2015
26 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
16 Sep 2014 AR01 Annual return made up to 15 September 2014 with full list of shareholders
Statement of capital on 2014-09-16
  • GBP 217.98
08 Sep 2014 TM01 Termination of appointment of Simon Lloyd Powell as a director on 8 September 2014
03 Apr 2014 CH01 Director's details changed for Mr Simon Lloyd Powell on 3 April 2014
25 Mar 2014 1.1 Notice to Registrar of companies voluntary arrangement taking effect