- Company Overview for STRATAGEMS CONSULTANTS LIMITED (06129391)
- Filing history for STRATAGEMS CONSULTANTS LIMITED (06129391)
- People for STRATAGEMS CONSULTANTS LIMITED (06129391)
- More for STRATAGEMS CONSULTANTS LIMITED (06129391)
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) |
---|---|---|---|
12 Apr 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 Sep 2015 | SOAS(A) | Voluntary strike-off action has been suspended | |
18 Aug 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Feb 2015 | SOAS(A) | Voluntary strike-off action has been suspended | |
02 Dec 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Nov 2014 | DS01 | Application to strike the company off the register | |
23 Apr 2014 | AR01 |
Annual return made up to 27 February 2014 with full list of shareholders
Statement of capital on 2014-04-23
|
|
24 Feb 2014 | AA | Total exemption small company accounts made up to 31 December 2012 | |
25 Jan 2014 | AD01 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS on 25 January 2014 | |
17 Jan 2014 | TM02 | Termination of appointment of Jordan Cosec Limited as a secretary | |
04 Jun 2013 | CH01 | Director's details changed for Mr Andrea Ficarelli on 1 May 2013 | |
30 May 2013 | AR01 | Annual return made up to 27 February 2013 with full list of shareholders | |
28 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
21 Mar 2012 | AR01 | Annual return made up to 27 February 2012 with full list of shareholders | |
20 Mar 2012 | TM01 | Termination of appointment of David Waygood as a director | |
20 Mar 2012 | AP01 | Appointment of Mr Andrea Ficarelli as a director | |
27 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
17 Mar 2011 | AR01 | Annual return made up to 27 February 2011 with full list of shareholders | |
28 Oct 2010 | RESOLUTIONS |
Resolutions
|
|
28 Oct 2010 | CONNOT | Change of name notice | |
29 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
05 Mar 2010 | AR01 | Annual return made up to 27 February 2010 with full list of shareholders | |
20 Dec 2009 | CH01 | Director's details changed for Mr David William Waygood on 18 December 2009 | |
30 Oct 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
16 Apr 2009 | 363a | Return made up to 27/02/09; full list of members |