Advanced company searchLink opens in new window

STC MANAGEMENT LTD

Company number 10097872

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)
04 Oct 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Jul 2022 GAZ1(A) First Gazette notice for voluntary strike-off
08 Jul 2022 DS01 Application to strike the company off the register
08 Feb 2022 CS01 Confirmation statement made on 7 February 2022 with no updates
09 Feb 2021 CS01 Confirmation statement made on 7 February 2021 with no updates
24 Sep 2020 AD01 Registered office address changed from Unit 4 Vista Place Coy Pond Business Pk Ingworth Road Poole Dorset BH12 1JY United Kingdom to Optionis House 840 Ibis Court Centre Park Warrington WA1 1RL on 24 September 2020
13 Jul 2020 AA Micro company accounts made up to 30 April 2020
07 Feb 2020 CS01 Confirmation statement made on 7 February 2020 with no updates
10 Jan 2020 AA Micro company accounts made up to 30 April 2019
11 Nov 2019 PSC04 Change of details for Miss Susan Therese Dyde as a person with significant control on 8 November 2019
11 Nov 2019 CH01 Director's details changed for Miss Susan Therese Dyde on 8 November 2019
07 Feb 2019 CS01 Confirmation statement made on 7 February 2019 with updates
07 Feb 2019 SH01 Statement of capital following an allotment of shares on 20 December 2018
  • GBP 2
07 Feb 2019 PSC01 Notification of Stephen John Dyde as a person with significant control on 20 December 2018
07 Feb 2019 PSC04 Change of details for Miss Susan Therese Dyde as a person with significant control on 20 December 2018
02 Jan 2019 AA Micro company accounts made up to 30 April 2018
05 Jul 2018 CH01 Director's details changed for Miss Susan Therese Cunningham on 4 July 2018
05 Jul 2018 PSC04 Change of details for Miss Susan Therese Cunningham as a person with significant control on 4 July 2018
30 Apr 2018 CH01 Director's details changed for Miss Susan Therese Cunningham on 30 April 2018
30 Apr 2018 PSC04 Change of details for Miss Susan Therese Cunningham as a person with significant control on 30 April 2018
11 Apr 2018 CS01 Confirmation statement made on 31 March 2018 with no updates
14 Dec 2017 AA Micro company accounts made up to 30 April 2017
03 Apr 2017 CS01 Confirmation statement made on 31 March 2017 with updates
01 Apr 2016 NEWINC Incorporation
Statement of capital on 2016-04-01
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted