STRATAGEM GROUP LIMITED
Status | DISSOLVED |
Company No. | 00172737 |
Category | Private Limited Company |
Incorporated | 21 Jan 1921 |
Age | 103 years, 4 months, 15 days |
Jurisdiction | England Wales |
Dissolution | 29 Aug 2023 |
Years | 9 months, 7 days |
SUMMARY
STRATAGEM GROUP LIMITED is an dissolved private limited company with number 00172737. It was incorporated 103 years, 4 months, 15 days ago, on 21 January 1921 and it was dissolved 9 months, 7 days ago, on 29 August 2023. The company address is 58 Nant Talwg Way, Barry, CF62 6LZ, Wales.
Company Fillings
Gazette dissolved voluntary
Date: 29 Aug 2023
Category: Gazette
Type: GAZ2(A)
Documents
Change registered office address company with date old address new address
Date: 21 Aug 2023
Action Date: 21 Aug 2023
Category: Address
Type: AD01
Old address: C/O Concord Limited Cardiff House Cardiff Road Barry Vale of Glamorgan CF63 2AW
Change date: 2023-08-21
New address: 58 Nant Talwg Way Barry CF62 6LZ
Documents
Change account reference date company previous extended
Date: 21 Aug 2023
Action Date: 30 Jun 2023
Category: Accounts
Type: AA01
New date: 2023-06-30
Made up date: 2022-12-31
Documents
Dissolution voluntary strike off suspended
Date: 11 Jul 2023
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 31 May 2023
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 03 Jan 2023
Action Date: 01 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-01
Documents
Accounts with accounts type full
Date: 30 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 10 Jan 2022
Action Date: 01 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-01
Documents
Accounts with accounts type full
Date: 26 May 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 05 Jan 2021
Action Date: 01 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-01
Documents
Accounts with accounts type full
Date: 05 Oct 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 07 Jan 2020
Action Date: 01 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-01
Documents
Accounts with accounts type full
Date: 18 Jun 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 03 Jan 2019
Action Date: 01 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-01
Documents
Accounts with accounts type full
Date: 21 Jun 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 02 Jan 2018
Action Date: 01 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-01
Documents
Accounts with accounts type full
Date: 04 Aug 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 03 Jan 2017
Action Date: 01 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-01
Documents
Accounts with accounts type full
Date: 28 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Jan 2016
Action Date: 01 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-01
Documents
Accounts with accounts type full
Date: 18 Jun 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jan 2015
Action Date: 01 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-01
Documents
Change corporate director company with change date
Date: 13 Jan 2015
Action Date: 30 Jun 2014
Category: Officers
Sub Category: Change
Type: CH02
Change date: 2014-06-30
Officer name: Ryder Court Investments Limited
Documents
Accounts with accounts type full
Date: 18 Aug 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Change registered office address company with date old address new address
Date: 06 Aug 2014
Action Date: 06 Aug 2014
Category: Address
Type: AD01
Old address: C/O C/O Concord Limited the Media Centre Culverhouse Cross Cardiff CF5 6XJ
New address: Cardiff House Cardiff Road Barry Vale of Glamorgan CF63 2AW
Change date: 2014-08-06
Documents
Annual return company with made up date full list shareholders
Date: 07 Jan 2014
Action Date: 01 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-01
Documents
Accounts with accounts type full
Date: 13 May 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Jan 2013
Action Date: 01 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-01
Documents
Change registered office address company with date old address
Date: 10 Jan 2013
Action Date: 10 Jan 2013
Category: Address
Type: AD01
Old address: Singleton Court Wonastow Road Monmouth NP25 5JA
Change date: 2013-01-10
Documents
Change corporate director company with change date
Date: 10 Jan 2013
Action Date: 01 Jan 2013
Category: Officers
Sub Category: Change
Type: CH02
Change date: 2013-01-01
Officer name: Ryder Court Investments Limited
Documents
Accounts with accounts type full
Date: 02 Apr 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Jan 2012
Action Date: 01 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-01
Documents
Accounts with accounts type full
Date: 01 Apr 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Jan 2011
Action Date: 01 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-01
Documents
Accounts with accounts type full
Date: 04 May 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jan 2010
Action Date: 01 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-01
Documents
Change corporate director company with change date
Date: 06 Jan 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH02
Officer name: Ryder Court Investments Limited
Change date: 2010-01-01
Documents
Accounts with accounts type full
Date: 28 Mar 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 20 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 01/01/09; full list of members
Documents
Accounts with accounts type full
Date: 04 Apr 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 09 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 01/01/08; full list of members
Documents
Accounts with accounts type full
Date: 26 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 08 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 01/01/07; full list of members
Documents
Accounts with accounts type full
Date: 01 Nov 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Resolution
Date: 15 Mar 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 15 Mar 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 15 Mar 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 03 Jan 2006
Category: Annual-return
Type: 363a
Description: Return made up to 01/01/06; full list of members
Documents
Legacy
Date: 23 Dec 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 Dec 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Jul 2005
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/08/05 to 31/12/05
Documents
Accounts with accounts type full
Date: 17 Jun 2005
Action Date: 31 Aug 2004
Category: Accounts
Type: AA
Made up date: 2004-08-31
Documents
Legacy
Date: 21 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 01/01/05; full list of members
Documents
Accounts with accounts type full
Date: 05 Jul 2004
Action Date: 31 Aug 2003
Category: Accounts
Type: AA
Made up date: 2003-08-31
Documents
Legacy
Date: 23 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 01/01/04; full list of members
Documents
Legacy
Date: 25 Sep 2003
Category: Capital
Type: 155(6)a
Description: Declaration of assistance for shares acquisition
Documents
Legacy
Date: 25 Sep 2003
Category: Capital
Type: 155(6)a
Description: Declaration of assistance for shares acquisition
Documents
Legacy
Date: 25 Sep 2003
Category: Capital
Type: 155(6)b
Description: Declaration of assistance for shares acquisition
Documents
Legacy
Date: 16 Sep 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 08 Apr 2003
Category: Capital
Type: 155(6)a
Description: Declaration of assistance for shares acquisition
Documents
Accounts with accounts type group
Date: 01 Apr 2003
Action Date: 31 Aug 2002
Category: Accounts
Type: AA
Made up date: 2002-08-31
Documents
Legacy
Date: 28 Feb 2003
Category: Annual-return
Type: 363s
Description: Return made up to 01/01/03; bulk list available separately
Documents
Legacy
Date: 20 Dec 2002
Category: Capital
Type: 155(6)a
Description: Declaration of assistance for shares acquisition
Documents
Certificate re registration public limited company to private
Date: 05 Dec 2002
Category: Change-of-name
Sub Category: Certificate
Type: CERT10
Documents
Re registration memorandum articles
Date: 05 Dec 2002
Category: Incorporation
Type: MAR
Documents
Legacy
Date: 05 Dec 2002
Category: Reregistration
Type: 53
Description: Application for reregistration from PLC to private
Documents
Resolution
Date: 05 Dec 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 29 Nov 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Nov 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Oct 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Oct 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 May 2002
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 06 Mar 2002
Category: Address
Type: 287
Description: Registered office changed on 06/03/02 from: 6 broad street place london EC2M 7JH
Documents
Legacy
Date: 28 Feb 2002
Category: Annual-return
Type: 363s
Description: Return made up to 01/01/02; bulk list available separately
Documents
Legacy
Date: 11 Feb 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 11 Feb 2002
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Accounts with accounts type group
Date: 21 Dec 2001
Action Date: 31 Aug 2001
Category: Accounts
Type: AA
Made up date: 2001-08-31
Documents
Legacy
Date: 27 Nov 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Mar 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Mar 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full group
Date: 06 Mar 2001
Action Date: 31 Aug 2000
Category: Accounts
Type: AA
Made up date: 2000-08-31
Documents
Legacy
Date: 01 Mar 2001
Category: Annual-return
Type: 363s
Description: Return made up to 01/01/01; bulk list available separately
Documents
Legacy
Date: 09 Feb 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 09 Feb 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Resolution
Date: 05 Feb 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 28 Jan 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Jan 2000
Category: Annual-return
Type: 363s
Description: Return made up to 01/01/00; bulk list available separately
Documents
Resolution
Date: 22 Dec 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 22 Dec 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 22 Dec 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full group
Date: 03 Dec 1999
Action Date: 31 Aug 1999
Category: Accounts
Type: AA
Made up date: 1999-08-31
Documents
Legacy
Date: 18 Jan 1999
Category: Annual-return
Type: 363s
Description: Return made up to 01/01/99; bulk list available separately
Documents
Resolution
Date: 08 Dec 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 08 Dec 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 08 Dec 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full group
Date: 10 Nov 1998
Action Date: 31 Aug 1998
Category: Accounts
Type: AA
Made up date: 1998-08-31
Documents
Legacy
Date: 23 Jan 1998
Category: Annual-return
Type: 363s
Description: Return made up to 01/01/98; bulk list available separately
Documents
Some Companies
PRIORY HOUSE,LEEDS,LS27 7JZ
Number: | 11384900 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 DUNSOMER HILL,DIDCOT,OX11 9AP
Number: | 07041352 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT M1 DALES MANOR BUSINESS PARK, GROVE ROAD,CAMBRIDGE,CB22 3TJ
Number: | 09516919 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11261642 |
Status: | ACTIVE |
Category: | Private Limited Company |
61 BRADFORD STREET,WALSALL,WS1 3QD
Number: | 09440798 |
Status: | ACTIVE |
Category: | Private Limited Company |
47 THE MILLERS,ARUNDEL,BN18 0LE
Number: | 11573214 |
Status: | ACTIVE |
Category: | Private Limited Company |