STRATACT CONSULTING LIMITED
Status | LIQUIDATION |
Company No. | 05506751 |
Category | Private Limited Company |
Incorporated | 13 Jul 2005 |
Age | 18 years, 10 months, 22 days |
Jurisdiction | England Wales |
SUMMARY
STRATACT CONSULTING LIMITED is an liquidation private limited company with number 05506751. It was incorporated 18 years, 10 months, 22 days ago, on 13 July 2005. The company address is C/O NEEDHAM ACCOUNTANCY LIMITED C/O NEEDHAM ACCOUNTANCY LIMITED, St. Albans, AL2 1BG, Hertfordshire.
Company Fillings
Change registered office address company with date old address new address
Date: 11 Sep 2023
Action Date: 11 Sep 2023
Category: Address
Type: AD01
Old address: C/O Needham Accountancy Limited Berkeley House Barnet Road London Colney, St Albans Hertfordshire AL2 1BG United Kingdom
Change date: 2023-09-11
New address: Ber Barnet Road London Colney St. Albans Hertfordshire AL2 1BG
Documents
Liquidation voluntary statement of affairs
Date: 11 Sep 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 11 Sep 2023
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 11 Sep 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 20 Jul 2023
Action Date: 20 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-20
Documents
Accounts with accounts type total exemption full
Date: 11 May 2023
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Confirmation statement with no updates
Date: 20 Jul 2022
Action Date: 20 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-20
Documents
Accounts with accounts type total exemption full
Date: 28 Apr 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with no updates
Date: 20 Jul 2021
Action Date: 20 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-20
Documents
Accounts with accounts type total exemption full
Date: 29 Mar 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with no updates
Date: 20 Jul 2020
Action Date: 20 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-20
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2019
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with no updates
Date: 22 Jul 2019
Action Date: 20 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-20
Documents
Change registered office address company with date old address new address
Date: 20 Sep 2018
Action Date: 20 Sep 2018
Category: Address
Type: AD01
Change date: 2018-09-20
New address: C/O Needham Accountancy Limited Berkeley House Barnet Road London Colney, St Albans Hertfordshire AL2 1BG
Old address: PO Box AL2 1BG C/O Needham Accountancy Ltd Berkeley House Barnet Road London Colney, St Albans Hertfordshire AL2 1BG United Kingdom
Documents
Accounts with accounts type total exemption full
Date: 20 Sep 2018
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with no updates
Date: 20 Jul 2018
Action Date: 20 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-20
Documents
Accounts with accounts type total exemption full
Date: 24 Aug 2017
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Change registered office address company with date old address new address
Date: 22 Aug 2017
Action Date: 22 Aug 2017
Category: Address
Type: AD01
New address: PO Box AL2 1BG C/O Needham Accountancy Ltd Berkeley House Barnet Road London Colney, St Albans Hertfordshire AL2 1BG
Old address: Bramley House Shupps Lane Chearsley Buckinghamshire HP18 0DE England
Change date: 2017-08-22
Documents
Confirmation statement with no updates
Date: 24 Jul 2017
Action Date: 24 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-24
Documents
Change registered office address company with date old address new address
Date: 07 Apr 2017
Action Date: 07 Apr 2017
Category: Address
Type: AD01
Old address: 30 Upper High Street Thame Oxfordshire OX9 3EZ England
New address: Bramley House Shupps Lane Chearsley Buckinghamshire HP18 0DE
Change date: 2017-04-07
Documents
Accounts with accounts type total exemption small
Date: 09 Feb 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 14 Sep 2016
Action Date: 08 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-08
Documents
Change person secretary company with change date
Date: 13 Sep 2016
Action Date: 08 Aug 2016
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2016-08-08
Officer name: Cheryl Anne Jones
Documents
Change person director company with change date
Date: 13 Sep 2016
Action Date: 08 Aug 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Lyndon Jones
Change date: 2016-08-08
Documents
Change registered office address company with date old address new address
Date: 13 Sep 2016
Action Date: 13 Sep 2016
Category: Address
Type: AD01
Change date: 2016-09-13
Old address: C/O C/O Needham Accountancy Ltd Berkeley House Barnet Road London Colney St. Albans AL2 1BG England
New address: 30 Upper High Street Thame Oxfordshire OX9 3EZ
Documents
Change registered office address company with date old address new address
Date: 19 Aug 2016
Action Date: 19 Aug 2016
Category: Address
Type: AD01
Old address: C/O Needham Accountancy Ltd 221 Hatfield Road St Albans Hertfordshire AL1 4TB
Change date: 2016-08-19
New address: C/O C/O Needham Accountancy Ltd Berkeley House Barnet Road London Colney St. Albans AL2 1BG
Documents
Accounts with accounts type total exemption full
Date: 16 Nov 2015
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Oct 2015
Action Date: 08 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-08
Documents
Accounts with accounts type total exemption full
Date: 08 Dec 2014
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Change registered office address company with date old address new address
Date: 12 Nov 2014
Action Date: 12 Nov 2014
Category: Address
Type: AD01
Change date: 2014-11-12
Old address: 55 Station Road Beaconsfield Buckinghamshire HP9 1QL
New address: C/O Needham Accountancy Ltd 221 Hatfield Road St Albans Hertfordshire AL1 4TB
Documents
Annual return company with made up date full list shareholders
Date: 08 Aug 2014
Action Date: 08 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-08
Documents
Change person director company with change date
Date: 08 Aug 2014
Action Date: 06 Nov 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Lyndon Jones
Change date: 2013-11-06
Documents
Change person secretary company with change date
Date: 08 Aug 2014
Action Date: 06 Nov 2013
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2013-11-06
Officer name: Cheryl Anne Jones
Documents
Accounts with accounts type total exemption small
Date: 16 Oct 2013
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Aug 2013
Action Date: 08 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-08
Documents
Change person director company with change date
Date: 16 Nov 2012
Action Date: 26 Oct 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Lyndon Jones
Change date: 2012-10-26
Documents
Change person secretary company with change date
Date: 16 Nov 2012
Action Date: 26 Oct 2012
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Cheryl Anne Jones
Change date: 2012-10-26
Documents
Accounts with accounts type total exemption small
Date: 18 Oct 2012
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Aug 2012
Action Date: 08 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-08
Documents
Accounts with accounts type total exemption small
Date: 17 Nov 2011
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Aug 2011
Action Date: 08 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-08
Documents
Accounts with accounts type total exemption small
Date: 15 Dec 2010
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Aug 2010
Action Date: 08 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-08
Documents
Accounts with accounts type total exemption small
Date: 25 Nov 2009
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Legacy
Date: 10 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 08/08/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 Jan 2009
Action Date: 31 Jul 2008
Category: Accounts
Type: AA
Made up date: 2008-07-31
Documents
Legacy
Date: 15 Oct 2008
Category: Address
Type: 287
Description: Registered office changed on 15/10/2008 from 293 kenton lane harrow middx HA3 8RR
Documents
Legacy
Date: 14 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 08/08/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2007
Action Date: 31 Jul 2007
Category: Accounts
Type: AA
Made up date: 2007-07-31
Documents
Legacy
Date: 27 Sep 2007
Category: Capital
Type: 88(2)R
Description: Ad 31/07/07--------- £ si 5@1
Documents
Legacy
Date: 08 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 08/08/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 12 Sep 2006
Action Date: 31 Jul 2006
Category: Accounts
Type: AA
Made up date: 2006-07-31
Documents
Legacy
Date: 31 Jul 2006
Category: Annual-return
Type: 363a
Description: Return made up to 31/07/06; full list of members
Documents
Legacy
Date: 28 Jul 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Jul 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 13 Jul 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Jul 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
20 STANDISH AVENUE,BRISTOL,BS34 6AJ
Number: | 04455794 |
Status: | ACTIVE |
Category: | Private Limited Company |
143 KING STREET,DUKINFIELD,SK16 4JZ
Number: | 00394957 |
Status: | ACTIVE |
Category: | Private Limited Company |
258 HILLMORTON ROAD,COVENTRY,CV2 1GA
Number: | 11016643 |
Status: | ACTIVE |
Category: | Private Limited Company |
LCS TRAINING SOLUTIONS LIMITED
REGENCY HOUSE,BOLTON,BL1 4QR
Number: | 08372992 |
Status: | ACTIVE |
Category: | Private Limited Company |
MODEL ENGINEERING SOLUTIONS LIMITED
CARABONE COTTAGE LOWER LANE,HESLTON,TR12 6AJ
Number: | 09929093 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR,LONDON,EC4Y 0AH
Number: | 09397602 |
Status: | ACTIVE |
Category: | Private Limited Company |