Advanced company searchLink opens in new window

STC GROUP ATA LTD

Company number 07507979

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-04-05
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
  • GBP 4
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
  • GBP 4
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
  • GBP 4