STRATOSCAPE LTD
Status | DISSOLVED |
Company No. | 06710771 |
Category | Private Limited Company |
Incorporated | 30 Sep 2008 |
Age | 15 years, 7 months, 28 days |
Jurisdiction | England Wales |
Dissolution | 14 Mar 2023 |
Years | 1 year, 2 months, 14 days |
SUMMARY
STRATOSCAPE LTD is an dissolved private limited company with number 06710771. It was incorporated 15 years, 7 months, 28 days ago, on 30 September 2008 and it was dissolved 1 year, 2 months, 14 days ago, on 14 March 2023. The company address is Ferneberga House Ferneberga House, Farnborough, GU14 6DQ, England.
Company Fillings
Gazette dissolved voluntary
Date: 14 Mar 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution voluntary strike off suspended
Date: 17 Jan 2023
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 19 Dec 2022
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 05 Dec 2022
Action Date: 05 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-05
Documents
Change registered office address company with date old address new address
Date: 16 May 2022
Action Date: 16 May 2022
Category: Address
Type: AD01
Change date: 2022-05-16
Old address: Minster House, 126a High Street Whitton Twickenham Middlesex TW2 7LL
New address: Ferneberga House Alexandra Road Farnborough GU14 6DQ
Documents
Change person director company with change date
Date: 16 May 2022
Action Date: 29 Apr 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-04-29
Officer name: Ms Jacqueline Rosemary Bullock
Documents
Change to a person with significant control
Date: 16 May 2022
Action Date: 29 Apr 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Ms Jacqueline Rosemary Bullock
Change date: 2022-04-29
Documents
Change person secretary company with change date
Date: 14 May 2022
Action Date: 14 May 2022
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2022-05-14
Officer name: Mr Mark Byron Blackwell
Documents
Accounts with accounts type total exemption full
Date: 07 Mar 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 06 Dec 2021
Action Date: 25 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-25
Documents
Accounts with accounts type total exemption full
Date: 09 Jan 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 17 Nov 2020
Action Date: 11 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-11
Documents
Accounts with accounts type total exemption full
Date: 05 Jan 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 07 Oct 2019
Action Date: 30 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-30
Documents
Accounts with accounts type unaudited abridged
Date: 05 Apr 2019
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 09 Oct 2018
Action Date: 30 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-30
Documents
Accounts with accounts type micro entity
Date: 26 Feb 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with updates
Date: 02 Oct 2017
Action Date: 30 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-30
Documents
Accounts with accounts type micro entity
Date: 16 May 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 03 Oct 2016
Action Date: 30 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-30
Documents
Accounts with accounts type total exemption small
Date: 13 May 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Change person director company with change date
Date: 08 Oct 2015
Action Date: 07 Oct 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Jacqueline Rosemary Bullock
Change date: 2015-10-07
Documents
Annual return company with made up date full list shareholders
Date: 07 Oct 2015
Action Date: 30 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-30
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2014
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Oct 2014
Action Date: 30 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-30
Documents
Accounts with accounts type total exemption small
Date: 14 Feb 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Oct 2013
Action Date: 30 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-30
Documents
Accounts with accounts type total exemption small
Date: 28 May 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Oct 2012
Action Date: 30 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-30
Documents
Change person director company with change date
Date: 18 Sep 2012
Action Date: 18 Sep 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-09-18
Officer name: Miss Jacqueline Rosemary Bullock
Documents
Change person secretary company with change date
Date: 18 Sep 2012
Action Date: 18 Sep 2012
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Mark Byron Blackwell
Change date: 2012-09-18
Documents
Accounts with accounts type total exemption small
Date: 23 Apr 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Oct 2011
Action Date: 30 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-30
Documents
Accounts with accounts type total exemption small
Date: 13 Jun 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Oct 2010
Action Date: 30 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-30
Documents
Accounts with accounts type total exemption small
Date: 28 Jun 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Oct 2009
Action Date: 30 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-30
Documents
Legacy
Date: 03 Oct 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / jacqueline rosemary / 02/10/2008
Documents
Some Companies
29 WADDINGTON DRIVE,HAWKINGE,CT18 7NU
Number: | 11865223 |
Status: | ACTIVE |
Category: | Private Limited Company |
CULLAND CAPITAL ADVISORS LIMITED
CULLAND HALL,ASHBOURNE,DE6 3BW
Number: | 04686276 |
Status: | ACTIVE |
Category: | Private Limited Company |
BROOK FARM,ASHBOURNE,DE6 3BH
Number: | 11201943 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
16 ESSEX ROAD,LONDON,W3 9JA
Number: | 11397145 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 ARUNDEL CLOSE,STIRCHLEY GRANGE,TF3 2LX
Number: | 05725735 |
Status: | ACTIVE |
Category: | Private Limited Company |
42 MAIN STREET,MOTHERWELL,ML1 4TA
Number: | SC589569 |
Status: | ACTIVE |
Category: | Private Limited Company |