Advanced company searchLink opens in new window

STS ONLINE LTD

Company number 09074632

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)
16 Jul 2020 GAZ2 Final Gazette dissolved following liquidation
16 Apr 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
25 Feb 2020 AD01 Registered office address changed from 5 the Old Parsonage Redcroft Redhill North Somerset BS40 5SL to The Clock House High Street Wrington North Somerset BS40 5QA on 25 February 2020
31 Jan 2020 AD05 Change the registered office situation from Wales to England/Wales
19 Aug 2019 LIQ03 Liquidators' statement of receipts and payments to 7 June 2019
21 Sep 2018 LIQ03 Liquidators' statement of receipts and payments to 7 June 2018
07 Jul 2017 NDISC Notice to Registrar of Companies of Notice of disclaimer
27 Jun 2017 AD01 Registered office address changed from 26 Dunraven Place Bridgend Mid Glamorgan CF31 1JD Wales to 5 the Old Parsonage Redcroft Redhill North Somerset BS40 5SL on 27 June 2017
26 Jun 2017 LIQ02 Statement of affairs
26 Jun 2017 600 Appointment of a voluntary liquidator
26 Jun 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-06-08
21 Nov 2016 CS01 Confirmation statement made on 4 November 2016 with updates
04 Feb 2016 AA Accounts for a dormant company made up to 31 October 2015
01 Feb 2016 AD01 Registered office address changed from 24a Dunraven Place Bridgend CF31 1JD to 26 Dunraven Place Bridgend Mid Glamorgan CF31 1JD on 1 February 2016
02 Dec 2015 AA01 Previous accounting period extended from 30 June 2015 to 31 October 2015
05 Nov 2015 AR01 Annual return made up to 4 November 2015 with full list of shareholders
Statement of capital on 2015-11-05
  • GBP 100
05 Nov 2015 CERTNM Company name changed fyll LTD\certificate issued on 05/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-04
04 Nov 2015 AP01 Appointment of Mr Paul Adam Whyatt as a director on 4 November 2015
04 Nov 2015 AP01 Appointment of Mr Gareth Paul Carpenter as a director on 4 November 2015
24 Jul 2015 AR01 Annual return made up to 6 June 2015 with full list of shareholders
Statement of capital on 2015-07-24
  • GBP 100
06 Jun 2014 NEWINC Incorporation
Statement of capital on 2014-06-06
  • GBP 100