STA FE BUILDING DEVELOPMENT LTD

Company Documents

DateDescription
23/04/2523 April 2025 Confirmation statement made on 2025-04-15 with no updates

View Document

23/09/2423 September 2024 Total exemption full accounts made up to 2023-12-30

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-04-15 with no updates

View Document

30/12/2330 December 2023 Annual accounts for year ending 30 Dec 2023

View Accounts

26/09/2326 September 2023 Total exemption full accounts made up to 2022-12-30

View Document

30/06/2330 June 2023 Registered office address changed from Unit 9 Perseverance Works Kingsland Road London E2 8DD England to Ground Floor, 123 Pall Mall St James's London SW1Y 5EA on 2023-06-30

View Document

25/04/2325 April 2023 Confirmation statement made on 2023-04-19 with no updates

View Document

27/01/2327 January 2023 Confirmation statement made on 2022-04-25 with no updates

View Document

30/12/2230 December 2022 Annual accounts for year ending 30 Dec 2022

View Accounts

28/12/2228 December 2022 Total exemption full accounts made up to 2020-12-30

View Document

28/12/2228 December 2022 Total exemption full accounts made up to 2021-12-30

View Document

20/12/2220 December 2022 Appointment of Ms Susan Hollyman as a director on 2022-05-23

View Document

15/12/2215 December 2022 Registered office address changed from 9 Perseverance Works Kingsland Road London E2 8DD England to Unit 9 Perseverance Works Kingsland Road London E2 8DD on 2022-12-15

View Document

06/12/226 December 2022 First Gazette notice for compulsory strike-off

View Document

06/12/226 December 2022 First Gazette notice for compulsory strike-off

View Document

15/02/2215 February 2022 Compulsory strike-off action has been suspended

View Document

15/02/2215 February 2022 Compulsory strike-off action has been suspended

View Document

18/01/2218 January 2022 First Gazette notice for compulsory strike-off

View Document

18/01/2218 January 2022 First Gazette notice for compulsory strike-off

View Document

30/12/2130 December 2021 Annual accounts for year ending 30 Dec 2021

View Accounts

26/06/2126 June 2021 Compulsory strike-off action has been discontinued

View Document

26/06/2126 June 2021 Compulsory strike-off action has been discontinued

View Document

30/12/2030 December 2020 Annual accounts for year ending 30 Dec 2020

View Accounts

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 25/04/20, NO UPDATES

View Document

01/04/201 April 2020 30/12/18 TOTAL EXEMPTION FULL

View Document

30/12/1930 December 2019 Annual accounts for year ending 30 Dec 2019

View Accounts

23/12/1923 December 2019 PREVSHO FROM 29/12/2018 TO 28/12/2018

View Document

27/09/1927 September 2019 PREVSHO FROM 30/12/2018 TO 29/12/2018

View Document

17/05/1917 May 2019 30/12/17 TOTAL EXEMPTION FULL

View Document

03/05/193 May 2019 CONFIRMATION STATEMENT MADE ON 25/04/19, NO UPDATES

View Document

20/04/1920 April 2019 DISS40 (DISS40(SOAD))

View Document

11/04/1911 April 2019 REGISTERED OFFICE CHANGED ON 11/04/2019 FROM 10 FOSTER LANE 3RD FLOOR LONDON EC2V 6HH UNITED KINGDOM

View Document

26/02/1926 February 2019 FIRST GAZETTE

View Document

03/01/193 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEX SMOTLAK / 29/11/2018

View Document

29/11/1829 November 2018 REGISTERED OFFICE CHANGED ON 29/11/2018 FROM 1ST FLOOR 32 WIGMORE STREET LONDON W1U 2RP ENGLAND

View Document

28/09/1828 September 2018 PREVSHO FROM 31/12/2017 TO 30/12/2017

View Document

27/09/1827 September 2018 CURRSHO FROM 31/12/2018 TO 30/12/2018

View Document

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 25/04/18, NO UPDATES

View Document

25/05/1825 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTONIO JOSE FRANCISCO CABALLERO Y FERNANDEZ

View Document

22/05/1822 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMICORP TRUSTEES (DELAWARE), INC. AS TRUSTEE OF THE GLEZCAL TRUST

View Document

21/05/1821 May 2018 CESSATION OF GLEZCAL LTD. AS A PSC

View Document

01/05/181 May 2018 CESSATION OF KNIGHT RESERVE LTD. AS A PSC

View Document

02/05/172 May 2017 CURRSHO FROM 30/04/2018 TO 31/12/2017

View Document

26/04/1726 April 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company