- Company Overview for STC GROUP ATA LTD (07507979)
- Filing history for STC GROUP ATA LTD (07507979)
- People for STC GROUP ATA LTD (07507979)
- More for STC GROUP ATA LTD (07507979)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
31 May 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Mar 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Mar 2022 | DS01 | Application to strike the company off the register | |
19 Nov 2021 | AA | Accounts for a dormant company made up to 31 January 2021 | |
24 May 2021 | AD01 | Registered office address changed from Unit 32a Bates Industrial Estate, Church Road Harold Wood Romford RM3 0HU England to 82 Rainham Road Rainham RM13 7RJ on 24 May 2021 | |
28 Jan 2021 | CS01 | Confirmation statement made on 27 January 2021 with no updates | |
26 May 2020 | AA | Accounts for a dormant company made up to 31 January 2020 | |
30 Jan 2020 | CS01 | Confirmation statement made on 27 January 2020 with no updates | |
15 Feb 2019 | AA | Accounts for a dormant company made up to 31 January 2019 | |
04 Feb 2019 | CS01 | Confirmation statement made on 27 January 2019 with no updates | |
13 Feb 2018 | AA | Accounts for a dormant company made up to 31 January 2018 | |
29 Jan 2018 | CS01 | Confirmation statement made on 27 January 2018 with no updates | |
19 Apr 2017 | RESOLUTIONS |
Resolutions
|
|
06 Feb 2017 | AA | Accounts for a dormant company made up to 31 January 2017 | |
06 Feb 2017 | CS01 | Confirmation statement made on 27 January 2017 with updates | |
23 Aug 2016 | AA | Accounts for a dormant company made up to 31 January 2016 | |
23 Feb 2016 | AR01 |
Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-02-23
|
|
28 Oct 2015 | AA | Accounts for a dormant company made up to 31 January 2015 | |
13 Jul 2015 | TM01 | Termination of appointment of Jill Richardson as a director on 13 July 2015 | |
13 Jul 2015 | AD01 | Registered office address changed from 48 South Street Rawmarsh Rotherham South Yorkshire S62 5RG to Unit 32a Bates Industrial Estate, Church Road Harold Wood Romford RM3 0HU on 13 July 2015 | |
13 Jul 2015 | AP01 | Appointment of Miss Lisa Dawn Ford as a director on 13 July 2015 | |
30 Jan 2015 | AR01 |
Annual return made up to 27 January 2015 with full list of shareholders
Statement of capital on 2015-01-30
|
|
09 Jan 2015 | TM01 | Termination of appointment of Julie Allison as a director on 1 January 2015 | |
16 Oct 2014 | AA | Accounts for a dormant company made up to 31 January 2014 | |
03 Feb 2014 | AR01 |
Annual return made up to 27 January 2014 with full list of shareholders
Statement of capital on 2014-02-03
|