STRATUS INTEGRATED SERVICES LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved liquidation. 2023-06-13 View Report
Insolvency. Liquidation voluntary members return of final meeting. 2023-03-13 View Report
Address. New address: 46 Gillingham Street London SW1V 1HU. 2022-10-07 View Report
Address. Old address: 46 Gillingham Street London SW1V 1HU England. New address: C/O Mazars Llp 30 Old Bailey London EC4M 7AU. Change date: 2022-10-06. 2022-10-06 View Report
Insolvency. Liquidation voluntary declaration of solvency. 2022-10-06 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2022-10-06 View Report
Resolution. Description: Resolutions. 2022-10-06 View Report
Confirmation statement. Statement with no updates. 2022-08-05 View Report
Accounts. Accounts type full. 2021-08-25 View Report
Confirmation statement. Statement with no updates. 2021-08-03 View Report
Officers. Appointment date: 2021-05-05. Officer name: Mr Ridwaan Yousuf Bartlett. 2021-05-07 View Report
Officers. Termination date: 2021-05-05. Officer name: Vaishali Jagdish Patel. 2021-05-07 View Report
Officers. Officer name: Thomas Anthony Ashe. Termination date: 2021-01-28. 2021-03-22 View Report
Address. Old address: 5th Floor Southside 105 Victoria Street London SW1E 6QT England. Change date: 2021-02-05. New address: 46 Gillingham Street London SW1V 1HU. 2021-02-05 View Report
Officers. Appointment date: 2021-01-28. Officer name: Mr Philip Charles Dove. 2021-02-02 View Report
Accounts. Accounts type full. 2020-09-24 View Report
Officers. Appointment date: 2020-09-16. Officer name: Mr Oliver Keck. 2020-09-22 View Report
Officers. Termination date: 2020-09-15. Officer name: Julian Mark Hartley. 2020-09-22 View Report
Confirmation statement. Statement with no updates. 2020-07-30 View Report
Address. New address: 5th Floor Southside 105 Victoria Street London SW1E 6QT. Change date: 2020-01-27. Old address: Southside 105 Victoria Street London SW1E 6QT. 2020-01-27 View Report
Accounts. Accounts type full. 2019-08-08 View Report
Confirmation statement. Statement with no updates. 2019-08-05 View Report
Confirmation statement. Statement with no updates. 2018-07-31 View Report
Accounts. Accounts type full. 2018-07-17 View Report
Accounts. Accounts type full. 2017-09-28 View Report
Confirmation statement. Statement with no updates. 2017-08-15 View Report
Officers. Termination date: 2017-03-06. Officer name: Darren Jones. 2017-08-01 View Report
Officers. Officer name: Peter Rudulph Jones. Termination date: 2017-01-11. 2017-02-17 View Report
Accounts. Accounts type full. 2016-11-08 View Report
Officers. Officer name: Mr Peter Rudulph Jones. Appointment date: 2016-09-05. 2016-09-05 View Report
Officers. Appointment date: 2016-09-05. Officer name: Mr Thomas Anthony Ashe. 2016-09-05 View Report
Confirmation statement. Statement with updates. 2016-08-11 View Report
Annual return. With made up date full list shareholders. 2015-09-02 View Report
Officers. Officer name: Mr Julian Mark Hartley. Appointment date: 2015-06-15. 2015-06-15 View Report
Accounts. Accounts type full. 2015-04-21 View Report
Officers. Officer name: Martin Gregory Nunns. Termination date: 2014-12-31. 2015-01-21 View Report
Officers. Officer name: Alistair John Handford. Termination date: 2014-12-31. 2015-01-21 View Report
Accounts. Accounts type full. 2014-10-06 View Report
Annual return. With made up date full list shareholders. 2014-08-13 View Report
Officers. Officer name: Robert Taylor. 2014-04-08 View Report
Officers. Officer name: Mr Darren Jones. 2014-02-20 View Report
Officers. Officer name: Phillip Ledgard. 2014-02-20 View Report
Annual return. With made up date full list shareholders. 2013-08-02 View Report
Accounts. Accounts type full. 2013-05-20 View Report
Annual return. With made up date full list shareholders. 2012-08-08 View Report
Accounts. Accounts type full. 2012-05-02 View Report
Address. Change date: 2012-03-29. Old address: Sutton Park House 15 Carshalton Road Sutton Surrey SM1 4LD. 2012-03-29 View Report
Officers. Officer name: Christopher Elliott. 2012-02-15 View Report
Officers. Officer name: Mr Philip Neil Ledgard. 2011-10-12 View Report
Annual return. With made up date full list shareholders. 2011-08-25 View Report