Advanced company searchLink opens in new window

STRATO FINANCE LTD

Company number 10746684

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)
14 Jun 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
29 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
25 Aug 2021 AA Accounts for a dormant company made up to 30 April 2020
25 Aug 2021 AD01 Registered office address changed from 2nd Floor 507 Green Lanes Haringey London N4 1AL England to 7 Bell Yard London WC2A 2JR on 25 August 2021
25 Aug 2021 DISS40 Compulsory strike-off action has been discontinued
24 Aug 2021 CS01 Confirmation statement made on 5 June 2021 with no updates
06 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
12 Oct 2020 PSC01 Notification of Vishal Pandey as a person with significant control on 7 October 2020
12 Oct 2020 PSC07 Cessation of Evgenii Galaev as a person with significant control on 7 October 2020
12 Oct 2020 AP01 Appointment of Vishal Pandey as a director on 7 October 2020
12 Oct 2020 TM01 Termination of appointment of Mikhail Klimov as a director on 7 October 2020
12 Oct 2020 CS01 Confirmation statement made on 5 June 2020 with updates
03 Mar 2020 AA Accounts for a dormant company made up to 30 April 2019
26 Aug 2019 PSC01 Notification of Evgenii Galaev as a person with significant control on 26 August 2019
26 Aug 2019 PSC09 Withdrawal of a person with significant control statement on 26 August 2019
05 Jun 2019 CS01 Confirmation statement made on 5 June 2019 with no updates
28 May 2019 DISS40 Compulsory strike-off action has been discontinued
25 May 2019 AA Accounts for a dormant company made up to 30 April 2018
26 Mar 2019 GAZ1 First Gazette notice for compulsory strike-off
10 Oct 2018 CS01 Confirmation statement made on 10 October 2018 with updates
10 Oct 2018 AP01 Appointment of Mikhail Klimov as a director on 5 October 2018
10 Oct 2018 TM01 Termination of appointment of Jayaraman Arasakumar as a director on 5 October 2018
17 Sep 2018 AD01 Registered office address changed from 91 Battersea Park Road London SW8 4DU United Kingdom to 2nd Floor 507 Green Lanes Haringey London N4 1AL on 17 September 2018
30 May 2018 CS01 Confirmation statement made on 27 April 2018 with no updates
07 Mar 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-03-07