- Company Overview for STC MANAGEMENT LTD (10097872)
- Filing history for STC MANAGEMENT LTD (10097872)
- People for STC MANAGEMENT LTD (10097872)
- More for STC MANAGEMENT LTD (10097872)
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
|
|
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
|