STRATOS A R LIMITED

26 Frederick Avenue 26 Frederick Avenue, Nottingham, NG4 1HP, Nottinghamshire, England
StatusACTIVE
Company No.08617743
CategoryPrivate Limited Company
Incorporated19 Jul 2013
Age10 years, 11 months, 16 days
JurisdictionEngland Wales
Dissolution08 Jan 2019
Years5 years, 5 months, 27 days

SUMMARY

STRATOS A R LIMITED is an active private limited company with number 08617743. It was incorporated 10 years, 11 months, 16 days ago, on 19 July 2013 and it was dissolved 5 years, 5 months, 27 days ago, on 08 January 2019. The company address is 26 Frederick Avenue 26 Frederick Avenue, Nottingham, NG4 1HP, Nottinghamshire, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 30 Apr 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jul 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jul 2023

Action Date: 19 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-19

Documents

View document PDF

Change person director company with change date

Date: 24 Jul 2023

Action Date: 19 Jul 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-07-19

Officer name: Mr John Whiteley

Documents

View document PDF

Change to a person with significant control

Date: 24 Jul 2023

Action Date: 19 Jul 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-07-19

Psc name: Mr John Whiteley

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jul 2023

Action Date: 24 Jul 2023

Category: Address

Type: AD01

Change date: 2023-07-24

Old address: 2 Arthur Street Sittingbourne Kent ME10 1BA

New address: 26 Frederick Avenue Carlton Nottingham Nottinghamshire NG4 1HP

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jul 2022

Action Date: 19 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jan 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jul 2021

Action Date: 19 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Sep 2020

Action Date: 19 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Apr 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Sep 2019

Action Date: 19 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-19

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 26 Mar 2019

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Mar 2019

Action Date: 19 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-19

Documents

View document PDF

Administrative restoration company

Date: 18 Mar 2019

Category: Restoration

Type: RT01

Documents

View document PDF

Gazette dissolved compulsory

Date: 08 Jan 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 09 Oct 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Mar 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Aug 2017

Action Date: 19 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Aug 2016

Action Date: 19 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Oct 2015

Action Date: 19 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Oct 2015

Action Date: 20 Oct 2015

Category: Address

Type: AD01

Change date: 2015-10-20

Old address: 70 Portland Place Greenhithe Kent DA9 9FE

New address: 2 Arthur Street Sittingbourne Kent ME10 1BA

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Sep 2014

Action Date: 19 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-19

Documents

View document PDF

Change person director company with change date

Date: 23 Sep 2014

Action Date: 01 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-09-01

Officer name: Mr John Whiteley

Documents

View document PDF

Change person secretary company with change date

Date: 23 Sep 2014

Action Date: 01 Sep 2013

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2013-09-01

Officer name: Mr John Whiteley

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Dec 2013

Action Date: 09 Dec 2013

Category: Address

Type: AD01

Change date: 2013-12-09

Old address: 47 Lightermans Way Greenhithe DA9 9FH England

Documents

View document PDF

Incorporation company

Date: 19 Jul 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

ALLVERDE LTD

L2-8 IVY BUSINESS CENTRE CROWN STREET,MANCHESTER,M35 9BG

Number:09537334
Status:ACTIVE
Category:Private Limited Company

CLAIRE BARRACLOUGH COMMUNICATIONS LTD

62 DEERINGS ROAD,REIGATE,RH2 0PN

Number:10066191
Status:ACTIVE
Category:Private Limited Company

COMMERCIAL INSURANCE ASSOCIATES LIMITED

115 MANOR ROAD,OXFORDSHIRE,OX20 1XS

Number:02702058
Status:ACTIVE
Category:Private Limited Company

HALF HOUR PLUMBING & HEATING LIMITED

20 MORLEY FIELD,WARMINSTER,BA12 0BU

Number:08806994
Status:ACTIVE
Category:Private Limited Company

IQ STUDIO PRODUCTIONS LIMITED

82, ST JOHN STREET,,,EC1M 4JN

Number:02226367
Status:ACTIVE
Category:Private Limited Company

RELABELLED LIMITED

JAMI QS BUILDING ABBEY ROAD NORTH,WREXHAM,LL13 9RX

Number:09211716
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