Advanced company searchLink opens in new window

STS TRADE LTD

Company number 12760667

Filter by category

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)
27 Apr 2023 AA Micro company accounts made up to 31 July 2022
16 Mar 2023 CS01 Confirmation statement made on 16 March 2023 with updates
08 Mar 2023 PSC04 Change of details for Mr Ion Golban as a person with significant control on 18 January 2023
20 Jan 2023 CERTNM Company name changed crown bricks LTD\certificate issued on 20/01/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-01-19
19 Jan 2023 CS01 Confirmation statement made on 19 January 2023 with updates
18 Jan 2023 PSC07 Cessation of Anatolie Jurminschi as a person with significant control on 18 January 2023
18 Jan 2023 TM01 Termination of appointment of Anatolie Jurminschi as a director on 18 January 2023
18 Jan 2023 PSC01 Notification of Ion Golban as a person with significant control on 18 January 2023
18 Jan 2023 AP01 Appointment of Mr Ion Golban as a director on 18 January 2023
18 Jan 2023 AD01 Registered office address changed from 135 Whitworth Road Northampton NN1 4HQ England to 33 Wolseley Road Romford RM7 0BS on 18 January 2023
21 Oct 2022 PSC04 Change of details for Mr Anatolie Jurminschi as a person with significant control on 10 October 2022
21 Oct 2022 DISS40 Compulsory strike-off action has been discontinued
20 Oct 2022 CS01 Confirmation statement made on 21 July 2022 with no updates
20 Oct 2022 PSC04 Change of details for Mr Anatolie Jurminschi as a person with significant control on 10 October 2022
20 Oct 2022 CH01 Director's details changed for Mr Anatolie Jurminschi on 10 October 2022
20 Oct 2022 AD01 Registered office address changed from 80 Gordon Street Northampton NN2 7BZ United Kingdom to 135 Whitworth Road Northampton NN1 4HQ on 20 October 2022
11 Oct 2022 GAZ1 First Gazette notice for compulsory strike-off
22 Apr 2022 AA Micro company accounts made up to 31 July 2021
21 Aug 2021 CS01 Confirmation statement made on 21 July 2021 with updates
22 Jul 2020 NEWINC Incorporation
Statement of capital on 2020-07-22
  • GBP 1