- Company Overview for STS TRADE LTD (12760667)
- Filing history for STS TRADE LTD (12760667)
- People for STS TRADE LTD (12760667)
- More for STS TRADE LTD (12760667)
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
|
|
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
|