Stratega Law Limited

DataGardener
stratega law limited
dissolved
Unknown

Stratega Law Limited

07302852Private Limited With Share Capital

C/O Begbies Traynor, 340 Deansgate, Manchester, M34LY
Incorporated

02/07/2010

Company Age

15 years

Directors

3

Employees

SIC Code

69102

Risk

not scored

Company Overview

Registration, classification & business activity

Stratega Law Limited (07302852) is a private limited with share capital incorporated on 02/07/2010 (15 years old) and registered in manchester, M34LY. The company operates under SIC code 69102 - solicitors.

Unlike the usual dry practices that people so often associate with land law, stratega law offers a level of transparency, fluidity and accessibility that makes property transactions far less taxing. what we do is exciting. we give you first class legal advice on your residential and commercial prope...

Private Limited With Share Capital
SIC: 69102
Unknown
Incorporated 02/07/2010
M34LY

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

3

Shareholders

1

CCJs

Board of Directors

3

Charges

3

Registered

2

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

59
Gazette Dissolved Liquidation
Category:Gazette
Date:26-04-2024
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:26-01-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:12-10-2023
Liquidation Disclaimer Notice
Category:Insolvency
Date:04-04-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-08-2022
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:17-08-2022
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:17-08-2022
Resolution
Category:Resolution
Date:17-08-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-07-2022
Liquidation Voluntary Arrangement Completion
Category:Insolvency
Date:03-05-2022
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:15-09-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-09-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-09-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-09-2021
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:19-09-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-08-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-08-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-08-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-06-2020
Capital Alter Shares Subdivision
Category:Capital
Date:09-03-2020
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:11-09-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-12-2018
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:24-09-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-03-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-10-2017
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
Category:Insolvency
Date:27-07-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-02-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-12-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-11-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-09-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-09-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:03-09-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-01-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-07-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-02-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-01-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:24-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-07-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-04-2013
Appoint Person Director Company With Name
Category:Officers
Date:11-01-2013
Termination Director Company With Name
Category:Officers
Date:08-01-2013
Change Person Director Company With Change Date
Category:Officers
Date:20-09-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-09-2012
Legacy
Category:Mortgage
Date:17-03-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-02-2012
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:19-09-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-07-2011
Change Person Director Company With Change Date
Category:Officers
Date:28-07-2011
Change Person Director Company With Change Date
Category:Officers
Date:28-07-2011
Change Person Director Company With Change Date
Category:Officers
Date:28-07-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:27-06-2011
Termination Director Company With Name
Category:Officers
Date:21-02-2011
Appoint Person Director Company With Name
Category:Officers
Date:30-11-2010
Appoint Person Director Company With Name
Category:Officers
Date:13-08-2010
Termination Director Company
Category:Officers
Date:30-07-2010
Termination Director Company With Name
Category:Officers
Date:15-07-2010
Incorporation Company
Category:Incorporation
Date:02-07-2010

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/12/2022
Filing Date13/07/2022
Latest Accounts31/03/2021

Trading Addresses

C/O Begbies Traynor, 340 Deansgate, Manchester, M3 4Ly, M34LYRegistered
Unit 1, Villiers Court, 40 Upper Mulgrave Road, Sutton, Surrey, SM27AJ

Contact

02033011020
enquiries@strategalaw.co.uk
strategalaw.co.uk
C/O Begbies Traynor, 340 Deansgate, Manchester, M34LY