STRAZA LIMITED

11 Humber Close, Thatcham, RG18 3DT, England
StatusDISSOLVED
Company No.06726860
CategoryPrivate Limited Company
Incorporated17 Oct 2008
Age15 years, 7 months
JurisdictionEngland Wales
Dissolution24 Jan 2023
Years1 year, 3 months, 24 days

SUMMARY

STRAZA LIMITED is an dissolved private limited company with number 06726860. It was incorporated 15 years, 7 months ago, on 17 October 2008 and it was dissolved 1 year, 3 months, 24 days ago, on 24 January 2023. The company address is 11 Humber Close, Thatcham, RG18 3DT, England.



Company Fillings

Gazette dissolved voluntary

Date: 24 Jan 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 08 Nov 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 30 Oct 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 May 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Oct 2021

Action Date: 27 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Oct 2021

Action Date: 31 Oct 2021

Category: Address

Type: AD01

Old address: 35 Fifth Road Newbury Berkshire RG14 6DN

Change date: 2021-10-31

New address: 11 Humber Close Thatcham RG18 3DT

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 May 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Nov 2020

Action Date: 27 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-27

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Nov 2019

Action Date: 27 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 20 Dec 2018

Action Date: 01 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-12-01

Officer name: Mrs Tatiana Cox

Documents

View document PDF

Termination director company with name termination date

Date: 20 Dec 2018

Action Date: 01 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-11-01

Officer name: Tatiana Cox

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Oct 2018

Action Date: 27 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Oct 2017

Action Date: 17 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Sep 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Oct 2016

Action Date: 17 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Oct 2015

Action Date: 17 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Oct 2014

Action Date: 17 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Oct 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Oct 2013

Action Date: 17 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jul 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Oct 2012

Action Date: 17 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jul 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Apr 2012

Action Date: 13 Apr 2012

Category: Address

Type: AD01

Old address: 15 Thurlow Grange Old Newtown Road Newbury Berkshire RG14 7DQ

Change date: 2012-04-13

Documents

View document PDF

Change person director company with change date

Date: 13 Apr 2012

Action Date: 11 Apr 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Tatiana Cox

Change date: 2012-04-11

Documents

View document PDF

Change person director company with change date

Date: 13 Apr 2012

Action Date: 11 Apr 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher Raymond James Cox

Change date: 2012-04-11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Oct 2011

Action Date: 17 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 May 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Oct 2010

Action Date: 17 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jun 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Change person director company with change date

Date: 22 Oct 2009

Action Date: 21 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-21

Officer name: Ms Tatiana Ishkova

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Oct 2009

Action Date: 17 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-17

Documents

View document PDF

Change person director company with change date

Date: 22 Oct 2009

Action Date: 21 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-21

Officer name: Mr Christopher Raymond James Cox

Documents

View document PDF

Change person director company with change date

Date: 22 Oct 2009

Action Date: 21 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-21

Officer name: Ms Tatiana Ishkova

Documents

View document PDF

Legacy

Date: 31 Oct 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/10/2009 to 31/03/2010

Documents

View document PDF

Incorporation company

Date: 17 Oct 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EDA RECRUITMENT LIMITED

302 CIRENCESTER BUSINESS PARK,CIRENCESTER,GL7 1XD

Number:09018200
Status:ACTIVE
Category:Private Limited Company

LMSS TRANSPORT LTD

29A FREDERICK STREET NORTH,DURHAM,DH7 8NB

Number:10879184
Status:ACTIVE
Category:Private Limited Company

MICRO FOCUS (IP) HOLDINGS LIMITED

THE LAWN,NEWBURY,RG14 1QN

Number:10672226
Status:ACTIVE
Category:Private Limited Company

OVATIONDATA LIMITED

UNIT 10 CRAYFIELDS INDUSTRIAL PARK, MAIN ROAD,ORPINGTON,BR5 3HP

Number:02067030
Status:ACTIVE
Category:Private Limited Company

STEPNEY BANK STABLES LTD

STEPNEY BANK,,NE1 2PN

Number:03910561
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

STRIDE CONSULTANCY LTD

123 POTTER STREET,NORTHWOOD,HA6 1QF

Number:08245691
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