STRATACACHE UK LTD.
Status | ACTIVE |
Company No. | 07106730 |
Category | Private Limited Company |
Incorporated | 16 Dec 2009 |
Age | 14 years, 5 months, 18 days |
Jurisdiction | England Wales |
SUMMARY
STRATACACHE UK LTD. is an active private limited company with number 07106730. It was incorporated 14 years, 5 months, 18 days ago, on 16 December 2009. The company address is 10 Queen Street Place, London, EC4R 1AG, United Kingdom.
Company Fillings
Accounts with accounts type small
Date: 13 Jan 2024
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Gazette filings brought up to date
Date: 19 Dec 2023
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 18 Dec 2023
Action Date: 16 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-16
Documents
Dissolved compulsory strike off suspended
Date: 11 Jul 2023
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with no updates
Date: 02 Feb 2023
Action Date: 16 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-16
Documents
Accounts with accounts type small
Date: 29 Jul 2022
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 18 Jan 2022
Action Date: 16 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-16
Documents
Confirmation statement with no updates
Date: 24 May 2021
Action Date: 16 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-16
Documents
Accounts with accounts type small
Date: 24 Jan 2021
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 17 Dec 2019
Action Date: 16 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-16
Documents
Accounts with accounts type small
Date: 03 Dec 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 15 Jan 2019
Action Date: 16 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-16
Documents
Accounts with accounts type small
Date: 04 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Withdrawal of a person with significant control statement
Date: 14 Mar 2018
Action Date: 14 Mar 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2018-03-14
Documents
Notification of a person with significant control
Date: 14 Mar 2018
Action Date: 23 Dec 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Christopher K Riegel
Notification date: 2016-12-23
Documents
Change person director company with change date
Date: 08 Feb 2018
Action Date: 08 Feb 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-02-08
Officer name: Kevin Joseph Mcgree
Documents
Confirmation statement with updates
Date: 19 Dec 2017
Action Date: 16 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-16
Documents
Change registered office address company with date old address new address
Date: 18 Dec 2017
Action Date: 18 Dec 2017
Category: Address
Type: AD01
New address: 10 Queen Street Place London EC4R 1AG
Change date: 2017-12-18
Old address: 26 Red Lion Square London WC1R 4AG
Documents
Accounts with accounts type small
Date: 09 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 21 Dec 2016
Action Date: 16 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-16
Documents
Accounts with accounts type small
Date: 18 Aug 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Appoint person director company with name date
Date: 05 Aug 2016
Action Date: 25 Jul 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-07-25
Officer name: Kevin Joseph Mcgree
Documents
Annual return company with made up date full list shareholders
Date: 29 Dec 2015
Action Date: 16 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-16
Documents
Accounts with accounts type small
Date: 27 Oct 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: 30 Jan 2015
Action Date: 16 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-16
Documents
Accounts with accounts type small
Date: 17 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: 09 Jan 2014
Action Date: 16 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-16
Documents
Accounts with accounts type small
Date: 07 Oct 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Change registered office address company with date old address
Date: 02 Oct 2013
Action Date: 02 Oct 2013
Category: Address
Type: AD01
Change date: 2013-10-02
Old address: Fairfax House 15 Fulwood Place London WC1V 6AY
Documents
Annual return company with made up date full list shareholders
Date: 19 Dec 2012
Action Date: 16 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-16
Documents
Accounts with accounts type small
Date: 28 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Jan 2012
Action Date: 16 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-16
Documents
Change person secretary company with change date
Date: 11 Jan 2012
Action Date: 01 Dec 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Michael Todd Taylor
Change date: 2010-12-01
Documents
Accounts with accounts type total exemption small
Date: 19 Sep 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: 20 Dec 2010
Action Date: 16 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-16
Documents
Change registered office address company with date old address
Date: 19 Jan 2010
Action Date: 19 Jan 2010
Category: Address
Type: AD01
Change date: 2010-01-19
Old address: 202 Regents Park Road Flat 6 London NW1 8AD
Documents
Some Companies
42-44 DENMAN ROAD MANAGEMENT LIMITED
42-44 DENMAN ROAD,LONDON,SE15 5NR
Number: | 06632416 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 COLMAN COURT,LONDON,N12 0DT
Number: | 11541923 |
Status: | ACTIVE |
Category: | Private Limited Company |
ST JAMES HOUSE,LONDON,W8 5HD
Number: | 07029436 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 CHANCERY LANE,LONDON,WC2A 1LS
Number: | 02119356 |
Status: | ACTIVE |
Category: | Private Limited Company |
60 MILLMEAD BUSINESS CENTRE,LONDON,N17 9QU
Number: | 11969782 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 MILLER CLOSE,ROMFORD,RM5 2EN
Number: | 11227249 |
Status: | ACTIVE |
Category: | Private Limited Company |