STASCO SERVICES LIMITED

Company Documents

DateDescription
10/02/2510 February 2025 Registered office address changed from 150 Macdonald Road Lightwater Surrey GU18 5YB to 10 st. Helens Road Swansea SA1 4AW on 2025-02-10

View Document

10/02/2510 February 2025 Statement of affairs

View Document

10/02/2510 February 2025 Resolutions

View Document

10/02/2510 February 2025 Appointment of a voluntary liquidator

View Document

20/01/2520 January 2025 Satisfaction of charge 034216030002 in full

View Document

20/01/2520 January 2025 Satisfaction of charge 034216030003 in full

View Document

09/05/249 May 2024 Registration of charge 034216030004, created on 2024-05-08

View Document

09/04/249 April 2024 Accounts for a dormant company made up to 2023-03-31

View Document

04/09/234 September 2023 Change of details for Mrs Alpa Naik as a person with significant control on 2020-09-20

View Document

04/09/234 September 2023 Confirmation statement made on 2023-08-19 with no updates

View Document

23/03/2323 March 2023 Registration of charge 034216030002, created on 2023-03-14

View Document

23/03/2323 March 2023 Registration of charge 034216030003, created on 2023-03-14

View Document

10/01/2310 January 2023 Accounts for a dormant company made up to 2022-03-31

View Document

25/10/2225 October 2022 Registration of charge 034216030001, created on 2022-10-25

View Document

09/12/219 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

08/07/218 July 2021 Compulsory strike-off action has been discontinued

View Document

07/07/217 July 2021 Total exemption full accounts made up to 2020-03-31

View Document

26/10/1626 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

23/08/1623 August 2016 CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES

View Document

08/03/168 March 2016 Annual return made up to 19 August 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

12/10/1512 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

30/10/1430 October 2014 Annual return made up to 19 August 2014 with full list of shareholders

View Document

07/10/147 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

02/10/142 October 2014 REGISTERED OFFICE CHANGED ON 02/10/2014 FROM
UNIT 8 MINSTER COURT
TUSCAM WAY
CAMBERLEY
SURREY
GU15 3YY
ENGLAND

View Document

27/11/1327 November 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

17/09/1317 September 2013 Annual return made up to 19 August 2013 with full list of shareholders

View Document

24/06/1324 June 2013 REGISTERED OFFICE CHANGED ON 24/06/2013 FROM
200 HIGH STREET
HOUNSLOW
MIDDLESEX
TW3 1HE

View Document

04/10/124 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

19/09/1219 September 2012 Annual return made up to 19 August 2012 with full list of shareholders

View Document

07/11/117 November 2011 Annual return made up to 19 August 2011 with full list of shareholders

View Document

01/11/111 November 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

21/06/1121 June 2011 Compulsory strike-off action has been discontinued

View Document

21/06/1121 June 2011 DISS40 (DISS40(SOAD))

View Document

20/06/1120 June 2011 Annual return made up to 19 August 2010 with full list of shareholders

View Document

05/04/115 April 2011 FIRST GAZETTE

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

16/12/0916 December 2009 SECRETARY APPOINTED ALPA NAIK

View Document

08/12/098 December 2009 DIRECTOR APPOINTED MR PRASHANT DOLATRAI NAIK

View Document

10/11/0910 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

06/11/096 November 2009 APPOINTMENT TERMINATED, DIRECTOR PRASHANT NAIK

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PRASHANT DOLATRAI NAIK / 01/10/2009

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PRASHANT DOLATRAI NAIK / 01/10/2009

View Document

04/11/094 November 2009 Annual return made up to 19 August 2009 with full list of shareholders

View Document

20/02/0920 February 2009 RETURN MADE UP TO 19/08/08; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

19/05/0819 May 2008 Annual accounts small company total exemption made up to 31 December 2006

View Document

19/05/0819 May 2008 RETURN MADE UP TO 19/08/07; NO CHANGE OF MEMBERS

View Document

03/11/073 November 2007 REGISTERED OFFICE CHANGED ON 03/11/07 FROM: G OFFICE CHANGED 03/11/07 IMPERIAL BUILDINGS VICTORIA ROAD HORLEY SURREY RH6 7PZ

View Document

20/09/0720 September 2007 REGISTERED OFFICE CHANGED ON 20/09/07 FROM: G OFFICE CHANGED 20/09/07 17 BOURNE COURT SOUTHEND ROAD WOODFORD GREEN ESSEX IG8 8HD

View Document

12/06/0712 June 2007 SECRETARY RESIGNED

View Document

21/11/0621 November 2006 RETURN MADE UP TO 19/08/06; FULL LIST OF MEMBERS

View Document

24/05/0624 May 2006 COMPANY NAME CHANGED STASCO CONVENIENCE STORES LIMITE D CERTIFICATE ISSUED ON 24/05/06

View Document

19/05/0619 May 2006 DIRECTOR RESIGNED

View Document

31/03/0631 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

31/03/0631 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

23/11/0523 November 2005 RETURN MADE UP TO 19/08/05; FULL LIST OF MEMBERS

View Document

18/10/0518 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

22/04/0522 April 2005 REGISTERED OFFICE CHANGED ON 22/04/05 FROM: G OFFICE CHANGED 22/04/05 45 CHIGWELL ROAD SOUTH WOODFORD LONDON E18 1NG

View Document

28/10/0428 October 2004 RETURN MADE UP TO 19/08/04; FULL LIST OF MEMBERS

View Document

08/01/048 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

06/09/036 September 2003 RETURN MADE UP TO 19/08/03; FULL LIST OF MEMBERS

View Document

02/11/022 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

14/08/0214 August 2002 RETURN MADE UP TO 19/08/02; FULL LIST OF MEMBERS

View Document

15/02/0215 February 2002 REGISTERED OFFICE CHANGED ON 15/02/02 FROM: G OFFICE CHANGED 15/02/02 5TH FLOOR CONGRESS HOUSE 14 LYON ROAD HARROW MIDDLESEX HA1 2FD

View Document

03/01/023 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

12/11/0112 November 2001 RETURN MADE UP TO 03/08/01; NO CHANGE OF MEMBERS

View Document

20/10/0020 October 2000 RETURN MADE UP TO 19/08/00; FULL LIST OF MEMBERS

View Document

21/07/0021 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

28/10/9928 October 1999 REGISTERED OFFICE CHANGED ON 28/10/99 FROM: G OFFICE CHANGED 28/10/99 FMM FRANCHISE ACCOUNTANCY 139 CRAWLEY ROAD ROFFEY HORSHAM WEST SUSSEX RH12 4DX

View Document

26/10/9926 October 1999 RETURN MADE UP TO 19/08/99; FULL LIST OF MEMBERS

View Document

22/06/9922 June 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

12/10/9812 October 1998 RETURN MADE UP TO 19/08/98; FULL LIST OF MEMBERS

View Document

07/07/987 July 1998 ALTER MEM AND ARTS 16/06/98

View Document

17/06/9817 June 1998 SECRETARY RESIGNED

View Document

31/12/9731 December 1997 ACC. REF. DATE EXTENDED FROM 31/08/98 TO 31/12/98

View Document

31/12/9731 December 1997 NEW DIRECTOR APPOINTED

View Document

31/12/9731 December 1997 REGISTERED OFFICE CHANGED ON 31/12/97 FROM: G OFFICE CHANGED 31/12/97 139 CRAWLEY ROAD HORSHAM WEST SUSSEX RH12 4DX

View Document

31/12/9731 December 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/08/9726 August 1997 DIRECTOR RESIGNED

View Document

26/08/9726 August 1997 REGISTERED OFFICE CHANGED ON 26/08/97 FROM: G OFFICE CHANGED 26/08/97 HIGHSTONE HOUSE 165 HIGH STREET BARNET HERTFORDSHIRE EN5 5SU

View Document

19/08/9719 August 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • B2L LIMITED


  • 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