STRATINIS LIMITED
Status | ACTIVE |
Company No. | 05896623 |
Category | Private Limited Company |
Incorporated | 04 Aug 2006 |
Age | 17 years, 9 months, 29 days |
Jurisdiction | England Wales |
SUMMARY
STRATINIS LIMITED is an active private limited company with number 05896623. It was incorporated 17 years, 9 months, 29 days ago, on 04 August 2006. The company address is 17 Marryat Road, London, SW19 5BB, England.
Company Fillings
Accounts with accounts type micro entity
Date: 31 Oct 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 18 Aug 2023
Action Date: 04 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-04
Documents
Accounts with accounts type micro entity
Date: 29 Oct 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 18 Aug 2022
Action Date: 04 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-04
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 18 Aug 2021
Action Date: 04 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-04
Documents
Change registered office address company with date old address new address
Date: 11 May 2021
Action Date: 11 May 2021
Category: Address
Type: AD01
New address: 17 Marryat Road London SW19 5BB
Old address: , 17 17 Marryat Road, London, SW19 5BB, England
Change date: 2021-05-11
Documents
Change person director company with change date
Date: 11 May 2021
Action Date: 11 May 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Finn Helmo Hansen
Change date: 2021-05-11
Documents
Accounts with accounts type micro entity
Date: 06 Apr 2021
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Change registered office address company with date old address new address
Date: 29 Oct 2020
Action Date: 29 Oct 2020
Category: Address
Type: AD01
New address: 17 Marryat Road London SW19 5BB
Old address: , 2 Glendale Drive, London, SW19 7BG, England
Change date: 2020-10-29
Documents
Confirmation statement with no updates
Date: 18 Aug 2020
Action Date: 04 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-04
Documents
Accounts with accounts type micro entity
Date: 20 Nov 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Change registered office address company with date old address new address
Date: 15 Nov 2019
Action Date: 15 Nov 2019
Category: Address
Type: AD01
New address: 17 Marryat Road London SW19 5BB
Old address: , 60 High Street Wimbledon, London, SW19 5EE, England
Change date: 2019-11-15
Documents
Confirmation statement with no updates
Date: 19 Aug 2019
Action Date: 04 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-04
Documents
Termination secretary company with name termination date
Date: 12 Nov 2018
Action Date: 01 Sep 2018
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2018-09-01
Officer name: Henrik Aagaard Bustrup
Documents
Accounts with accounts type micro entity
Date: 01 Nov 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 19 Aug 2018
Action Date: 04 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-04
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with no updates
Date: 18 Aug 2017
Action Date: 04 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-04
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Confirmation statement with updates
Date: 17 Aug 2016
Action Date: 04 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-04
Documents
Mortgage create with deed with charge number charge creation date
Date: 05 Jul 2016
Action Date: 05 Jul 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 058966230001
Charge creation date: 2016-07-05
Documents
Change registered office address company with date old address new address
Date: 08 Jan 2016
Action Date: 08 Jan 2016
Category: Address
Type: AD01
New address: 17 Marryat Road London SW19 5BB
Old address: , 27 Throgmorton Street, London, EC2N 2AQ
Change date: 2016-01-08
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 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: 31 Aug 2015
Action Date: 04 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-04
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Sep 2014
Action Date: 04 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-04
Documents
Change registered office address company with date old address
Date: 30 Mar 2014
Action Date: 30 Mar 2014
Category: Address
Type: AD01
Change date: 2014-03-30
Old address: , 3 Richmond Buildings, London, W1D 3HE, United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 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: 29 Aug 2013
Action Date: 04 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-04
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Capital allotment shares
Date: 31 Aug 2012
Action Date: 22 Feb 2012
Category: Capital
Type: SH01
Capital : 117,700.9 GBP
Date: 2012-02-22
Documents
Annual return company with made up date full list shareholders
Date: 31 Aug 2012
Action Date: 04 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-04
Documents
Termination director company with name
Date: 31 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rasmus Calmann-Hinke
Documents
Accounts with accounts type total exemption small
Date: 09 Nov 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: 31 Aug 2011
Action Date: 04 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-04
Documents
Capital allotment shares
Date: 04 Feb 2011
Action Date: 25 Jan 2011
Category: Capital
Type: SH01
Date: 2011-01-25
Capital : 109,635.5 GBP
Documents
Accounts with accounts type total exemption small
Date: 09 Nov 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 Oct 2010
Action Date: 04 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-04
Documents
Change person director company with change date
Date: 06 Oct 2010
Action Date: 04 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-04
Officer name: Rasmus Calmann-Hinke
Documents
Change person secretary company with change date
Date: 06 Oct 2010
Action Date: 04 Aug 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-08-04
Officer name: Henrik Aagaard Bustrup
Documents
Capital allotment shares
Date: 06 Oct 2010
Action Date: 07 May 2010
Category: Capital
Type: SH01
Capital : 109,635.5 GBP
Date: 2010-05-07
Documents
Change person director company with change date
Date: 27 May 2010
Action Date: 14 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Finn Helmo Hansen
Change date: 2010-05-14
Documents
Accounts with accounts type total exemption small
Date: 26 Jan 2010
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 22 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 04/08/09; full list of members
Documents
Legacy
Date: 21 Sep 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / finn hansen / 14/09/2009
Documents
Legacy
Date: 21 Sep 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / finn hansen / 14/09/2009
Documents
Legacy
Date: 04 Mar 2009
Category: Capital
Type: 88(2)
Description: Ad 11/10/08\gbp si [email protected]=6000\gbp ic 100000/106000\
Documents
Legacy
Date: 03 Mar 2009
Category: Capital
Type: 123
Description: Gbp nc 200000/206000\11/10/08
Documents
Legacy
Date: 12 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 04/08/08; full list of members
Documents
Legacy
Date: 11 Aug 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / finn hansen / 09/08/2008
Documents
Legacy
Date: 01 Jul 2008
Category: Address
Type: 287
Description: Registered office changed on 01/07/2008 from, 3 tapestry court, 99 mortlake high street, london, SW14 8HJ
Documents
Accounts with accounts type total exemption small
Date: 05 Jun 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Resolution
Date: 05 Dec 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 05 Dec 2007
Category: Capital
Type: 88(2)R
Description: Ad 23/11/07--------- £ si [email protected]=400 £ ic 36600/37000
Documents
Legacy
Date: 05 Dec 2007
Category: Capital
Type: 88(2)R
Description: Ad 22/11/07--------- £ si [email protected]=6600 £ ic 30000/36600
Documents
Legacy
Date: 30 Nov 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Nov 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 17 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 04/08/07; full list of members
Documents
Legacy
Date: 17 Feb 2007
Category: Capital
Type: 88(2)R
Description: Ad 29/01/07--------- £ si [email protected]=10000 £ ic 20001/30001
Documents
Legacy
Date: 20 Sep 2006
Category: Address
Type: 287
Description: Registered office changed on 20/09/06 from: flat 3 25 queens gardens, london, W2 3BD
Documents
Legacy
Date: 13 Sep 2006
Category: Capital
Type: 88(2)R
Description: Ad 24/08/06--------- £ si [email protected]=20000 £ ic 1/20001
Documents
Legacy
Date: 13 Sep 2006
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/08/07 to 31/12/07
Documents
Legacy
Date: 13 Sep 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Some Companies
CAMBERLEY,WEST BROMWICH,B71 3PE
Number: | 05812708 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
CHENEY PAYROLL SERVICES LIMITED
PAVILION BUSINESS CENTRE STANNINGLEY ROAD,PUDSEY,LS28 6NB
Number: | 09427695 |
Status: | ACTIVE |
Category: | Private Limited Company |
81 BURTON ROAD,DERBY,DE1 1TJ
Number: | 06805650 |
Status: | ACTIVE |
Category: | Private Limited Company |
78 MILL LANE,LONDON,NW6 1JZ
Number: | 07032542 |
Status: | ACTIVE |
Category: | Private Limited Company |
STERLING HOUSE,CARLISLE,CA1 2SA
Number: | 07952735 |
Status: | ACTIVE |
Category: | Private Unlimited Company |
SOUTH AUDLEY PROPERTIES LIMITED
C/O BEEVERS & CO,LONDON,W3 9LW
Number: | 03646280 |
Status: | ACTIVE |
Category: | Private Limited Company |