This company is commonly known as Stratis Investments Limited. The company was founded 48 years ago and was given the registration number 01241296. The firm's registered office is in LONDON. You can find them at 1st Floor Global House, 299-303 Ballards Lane, London, . This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | STRATIS INVESTMENTS LIMITED |
---|---|---|
Company Number | : | 01241296 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 January 1976 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1st Floor Global House, 299-303 Ballards Lane, London, N12 8NP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1 Kings Avenue, London, United Kingdom, N21 3NA | Secretary | 01 August 1998 | Active |
1 Kings Avenue, London, United Kingdom, N21 3NA | Director | 01 July 1998 | Active |
1 Kings Avenue, London, United Kingdom, N21 3NA | Director | 01 July 1998 | Active |
1 Kings Avenue, London, United Kingdom, N21 3NA | Director | 01 March 1996 | Active |
63 Lanchester Road, Highgate, London, N6 4SX | Secretary | 01 March 1996 | Active |
63 Lanchester Road, London, N6 4SX | Secretary | 01 July 1998 | Active |
63 Lanchester Road, London, N6 4SX | Secretary | - | Active |
63 Lanchester Road, London, N6 4SX | Director | - | Active |
63 Lanchester Road, London, N6 4SX | Director | - | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-24 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-08-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-22 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-20 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-14 | Officers | Change person secretary company with change date. | Download |
2021-07-14 | Officers | Change person director company with change date. | Download |
2021-07-14 | Officers | Change person director company with change date. | Download |
2021-07-14 | Officers | Change person director company with change date. | Download |
2021-07-14 | Address | Change registered office address company with date old address new address. | Download |
2021-03-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-16 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-16 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-03-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-12 | Officers | Change person secretary company with change date. | Download |
2017-03-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-01-19 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.