STRATFORD OLYMPIA LTD

04940979
92 MURRAY GROVE LONDON N1 7QJ

Documents

Documents
Date Category Description Pages
03 Apr 2018 gazette Gazette Dissolved Compulsory 1 Buy now
16 Jan 2018 gazette Gazette Notice Compulsory 1 Buy now
24 Jul 2017 accounts Annual Accounts 2 Buy now
18 Jan 2017 gazette Gazette Filings Brought Up To Date 1 Buy now
17 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
10 Jan 2017 gazette Gazette Notice Compulsory 1 Buy now
28 Jul 2016 accounts Annual Accounts 2 Buy now
27 Nov 2015 annual-return Annual Return 3 Buy now
03 Aug 2015 accounts Annual Accounts 2 Buy now
19 Jan 2015 annual-return Annual Return 3 Buy now
31 Oct 2014 accounts Annual Accounts 3 Buy now
27 Oct 2014 accounts Annual Accounts 3 Buy now
05 Aug 2014 accounts Annual Accounts 5 Buy now
05 Aug 2014 accounts Annual Accounts 5 Buy now
04 Jun 2014 officers Termination of appointment of secretary 1 Buy now
04 Jun 2014 annual-return Annual Return 4 Buy now
04 Jun 2014 annual-return Annual Return 4 Buy now
04 Jun 2014 officers Termination of appointment of secretary 1 Buy now
04 Jun 2014 officers Termination of appointment of secretary 1 Buy now
04 Jun 2014 officers Termination of appointment of secretary 1 Buy now
04 Jun 2014 annual-return Annual Return 4 Buy now
04 Jun 2014 annual-return Annual Return 4 Buy now
04 Jun 2014 officers Termination of appointment of secretary (Imagine Business Cosec Ltd) 1 Buy now
04 Jun 2014 annual-return Annual Return 4 Buy now
04 Jun 2014 officers Change of particulars for corporate secretary (Imagine Business Cosec Ltd) 1 Buy now
04 Jun 2014 officers Change of particulars for director (Mr Stephen Popat) 2 Buy now
04 Jun 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
02 Oct 2013 restoration Restoration Order Of Court 3 Buy now
16 Mar 2010 gazette Gazette Dissolved Compulsary 1 Buy now
01 Dec 2009 gazette Gazette Notice Compulsary 1 Buy now
14 Aug 2009 gazette Gazette Filings Brought Up To Date 1 Buy now
13 Aug 2009 accounts Annual Accounts 3 Buy now
16 Jun 2009 gazette Gazette Notice Compulsary 1 Buy now
22 Jan 2009 officers Director appointed mr stephen popat 1 Buy now
22 Jan 2009 officers Appointment terminated director raju popat 1 Buy now
02 Dec 2008 annual-return Return made up to 22/10/08; full list of members 3 Buy now
19 May 2008 accounts Annual Accounts 3 Buy now
24 Apr 2008 address Registered office changed on 24/04/2008 from 3 fullwoods mews bevenden street london N1 6BF 1 Buy now
24 Apr 2008 officers Director's change of particulars / raju popat / 22/10/2003 1 Buy now
03 Mar 2008 officers Director's change of particulars / raju popat / 01/01/2008 1 Buy now
27 Feb 2008 annual-return Return made up to 22/10/07; full list of members 3 Buy now
07 Nov 2006 annual-return Return made up to 22/10/06; full list of members 2 Buy now
07 Nov 2006 officers Secretary's particulars changed 1 Buy now
01 Nov 2006 officers Secretary's particulars changed 1 Buy now
05 Oct 2006 officers Secretary's particulars changed 1 Buy now
26 Sep 2006 accounts Annual Accounts 3 Buy now
09 Feb 2006 officers Secretary's particulars changed 1 Buy now
09 Feb 2006 officers Secretary's particulars changed 1 Buy now
21 Nov 2005 annual-return Return made up to 22/10/05; full list of members 2 Buy now
05 Oct 2005 change-of-name Certificate Change Of Name Company 2 Buy now
29 Sep 2005 officers Director resigned 1 Buy now
19 Aug 2005 accounts Annual Accounts 1 Buy now
28 Feb 2005 officers New secretary appointed 1 Buy now
07 Dec 2004 officers Director resigned 1 Buy now
22 Nov 2004 annual-return Return made up to 22/10/04; full list of members 6 Buy now
22 Jul 2004 officers Secretary resigned 1 Buy now
22 Jul 2004 officers New director appointed 1 Buy now
22 Oct 2003 incorporation Incorporation Company 7 Buy now