STRATACT CONSULTING LIMITED

C/O NEEDHAM ACCOUNTANCY LIMITED C/O NEEDHAM ACCOUNTANCY LIMITED, St. Albans, AL2 1BG, Hertfordshire
StatusLIQUIDATION
Company No.05506751
CategoryPrivate Limited Company
Incorporated13 Jul 2005
Age18 years, 10 months, 22 days
JurisdictionEngland 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

View document PDF

Liquidation voluntary statement of affairs

Date: 11 Sep 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 11 Sep 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 11 Sep 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 10 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 08/08/09; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 14 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 08/08/08; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 27 Sep 2007

Category: Capital

Type: 88(2)R

Description: Ad 31/07/07--------- £ si 5@1

Documents

View document PDF

Legacy

Date: 08 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 08/08/07; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 31 Jul 2006

Category: Annual-return

Type: 363a

Description: Return made up to 31/07/06; full list of members

Documents

View document PDF

Legacy

Date: 28 Jul 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Jul 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 13 Jul 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Jul 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 13 Jul 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRISTOL UPVC SYSTEMS LIMITED

20 STANDISH AVENUE,BRISTOL,BS34 6AJ

Number:04455794
Status:ACTIVE
Category:Private Limited Company

DUAL INVESTMENT CO.LIMITED

143 KING STREET,DUKINFIELD,SK16 4JZ

Number:00394957
Status:ACTIVE
Category:Private Limited Company

FM&D TRANSPORT LTD

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

RAY WIND FARM LIMITED

FIRST FLOOR,LONDON,EC4Y 0AH

Number:09397602
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source