STATEMOST LIMITED

Company Documents

DateDescription
05/11/245 November 2024 Final Gazette dissolved via compulsory strike-off

View Document

05/11/245 November 2024 Final Gazette dissolved via compulsory strike-off

View Document

03/09/243 September 2024 Termination of appointment of Philip Martin Noe as a secretary on 2024-08-24

View Document

03/09/243 September 2024 Termination of appointment of Philip Martin Noe as a director on 2024-08-24

View Document

24/10/2224 October 2022 Termination of appointment of Noe Group (Corporate Services) Limited as a director on 2022-10-20

View Document

24/05/2224 May 2022 First Gazette notice for compulsory strike-off

View Document

24/05/2224 May 2022 First Gazette notice for compulsory strike-off

View Document

18/12/2118 December 2021 Insolvency filing

View Document

18/12/2118 December 2021 Insolvency filing

View Document

28/10/2128 October 2021 Notice of ceasing to act as receiver or manager

View Document

28/10/2128 October 2021 Notice of ceasing to act as receiver or manager

View Document

29/06/2129 June 2021 Confirmation statement made on 2021-06-06 with updates

View Document

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 06/06/20, WITH UPDATES

View Document

21/06/2021 June 2020 CURRSHO FROM 21/06/2019 TO 20/06/2019

View Document

22/03/2022 March 2020 PREVSHO FROM 22/06/2019 TO 21/06/2019

View Document

19/09/1919 September 2019 29/06/18 TOTAL EXEMPTION FULL

View Document

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 06/06/19, WITH UPDATES

View Document

21/06/1921 June 2019 PREVSHO FROM 23/06/2018 TO 22/06/2018

View Document

22/03/1922 March 2019 PREVSHO FROM 24/06/2018 TO 23/06/2018

View Document

18/07/1818 July 2018 CONFIRMATION STATEMENT MADE ON 06/06/18, WITH UPDATES

View Document

29/06/1829 June 2018 Annual accounts for year ending 29 Jun 2018

View Accounts

22/06/1822 June 2018 PREVSHO FROM 25/06/2017 TO 24/06/2017

View Document

26/03/1826 March 2018 PREVSHO FROM 26/06/2017 TO 25/06/2017

View Document

29/09/1729 September 2017 CORPORATE DIRECTOR APPOINTED NOE GROUP (CORPORATE SERVICES) LIMITED

View Document

26/09/1726 September 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

29/08/1729 August 2017 APPOINTMENT TERMINATED, DIRECTOR BMO REP (CORPORATE SERVICES) LIMITED

View Document

02/08/172 August 2017 CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES

View Document

02/08/172 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GREENCIRCLE LIMITED

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

26/06/1726 June 2017 CURRSHO FROM 27/06/2016 TO 26/06/2016

View Document

28/03/1728 March 2017 PREVSHO FROM 28/06/2016 TO 27/06/2016

View Document

09/11/169 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

09/11/169 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

19/10/1619 October 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

07/09/167 September 2016 DISS40 (DISS40(SOAD))

View Document

06/09/166 September 2016 FIRST GAZETTE

View Document

31/08/1631 August 2016 Annual return made up to 6 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

29/06/1629 June 2016 CURRSHO FROM 29/06/2015 TO 28/06/2015

View Document

31/03/1631 March 2016 PREVSHO FROM 30/06/2015 TO 29/06/2015

View Document

30/03/1630 March 2016 CORPORATE DIRECTOR APPOINTED BMD REP (CORPORATE SERVICES) LIMITED

View Document

23/03/1623 March 2016 PREVEXT FROM 24/06/2015 TO 30/06/2015

View Document

24/09/1524 September 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

17/07/1517 July 2015 APPOINTMENT TERMINATED, SECRETARY ETELKA NOE

View Document

17/07/1517 July 2015 APPOINTMENT TERMINATED, DIRECTOR SALOMON NOE

View Document

17/07/1517 July 2015 SECRETARY APPOINTED MR PHILIP MARTIN NOE

View Document

16/07/1516 July 2015 Annual return made up to 6 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

24/06/1524 June 2015 CURRSHO FROM 25/06/2014 TO 24/06/2014

View Document

24/03/1524 March 2015 PREVSHO FROM 26/06/2014 TO 25/06/2014

View Document

29/07/1429 July 2014 Annual return made up to 6 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

27/06/1427 June 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

27/03/1427 March 2014 PREVSHO FROM 27/06/2013 TO 26/06/2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

25/06/1325 June 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

14/06/1314 June 2013 Annual return made up to 6 June 2013 with full list of shareholders

View Document

25/03/1325 March 2013 PREVSHO FROM 28/06/2012 TO 27/06/2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

28/06/1228 June 2012 Annual return made up to 6 June 2012 with full list of shareholders

View Document

27/06/1227 June 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

29/03/1229 March 2012 PREVSHO FROM 29/06/2011 TO 28/06/2011

View Document

28/06/1128 June 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

22/06/1122 June 2011 Annual return made up to 6 June 2011 with full list of shareholders

View Document

01/04/111 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

31/03/1131 March 2011 PREVSHO FROM 30/06/2010 TO 29/06/2010

View Document

11/06/1011 June 2010 Annual return made up to 6 June 2010 with full list of shareholders

View Document

26/03/1026 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

23/07/0923 July 2009 RETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS

View Document

05/05/095 May 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08

View Document

20/06/0820 June 2008 RETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07

View Document

11/10/0711 October 2007 RETURN MADE UP TO 06/06/07; FULL LIST OF MEMBERS

View Document

10/05/0710 May 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

19/09/0619 September 2006 RETURN MADE UP TO 06/06/06; FULL LIST OF MEMBERS

View Document

03/05/063 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

04/01/064 January 2006 RETURN MADE UP TO 06/06/05; FULL LIST OF MEMBERS

View Document

27/04/0527 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

05/07/045 July 2004 RETURN MADE UP TO 06/06/04; FULL LIST OF MEMBERS

View Document

02/07/042 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/07/042 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/05/046 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

24/06/0324 June 2003 RETURN MADE UP TO 06/06/03; FULL LIST OF MEMBERS

View Document

19/06/0319 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

27/03/0327 March 2003 REGISTERED OFFICE CHANGED ON 27/03/03 FROM: ROOM 406 TRIUMPH HOUSE 189 REGENT STREET LONDON W1R 8AT

View Document

21/06/0221 June 2002 RETURN MADE UP TO 06/06/02; FULL LIST OF MEMBERS

View Document

03/05/023 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

30/07/0130 July 2001 RETURN MADE UP TO 06/06/01; FULL LIST OF MEMBERS

View Document

03/05/013 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

30/06/0030 June 2000 RETURN MADE UP TO 06/06/00; FULL LIST OF MEMBERS

View Document

20/04/0020 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

24/08/9924 August 1999 RETURN MADE UP TO 06/06/99; NO CHANGE OF MEMBERS

View Document

01/05/991 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

02/09/982 September 1998 RETURN MADE UP TO 06/06/98; NO CHANGE OF MEMBERS

View Document

01/05/981 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

03/07/973 July 1997 RETURN MADE UP TO 06/06/97; FULL LIST OF MEMBERS

View Document

17/04/9717 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

20/06/9620 June 1996 RETURN MADE UP TO 06/06/96; NO CHANGE OF MEMBERS

View Document

30/04/9630 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

28/09/9528 September 1995 RETURN MADE UP TO 06/06/95; NO CHANGE OF MEMBERS

View Document

25/05/9525 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

16/06/9416 June 1994 RETURN MADE UP TO 06/06/94; FULL LIST OF MEMBERS

View Document

26/05/9426 May 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

29/06/9329 June 1993 RETURN MADE UP TO 06/06/93; CHANGE OF MEMBERS

View Document

06/05/936 May 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/92

View Document

15/10/9215 October 1992 RETURN MADE UP TO 06/06/92; NO CHANGE OF MEMBERS

View Document

09/07/929 July 1992 EXEMPTION FROM APPOINTING AUDITORS 06/06/91

View Document

09/07/929 July 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/91

View Document

30/06/9230 June 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/06/9230 June 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/04/928 April 1992 REGISTERED OFFICE CHANGED ON 08/04/92

View Document

08/04/928 April 1992 RETURN MADE UP TO 06/06/91; FULL LIST OF MEMBERS

View Document

24/07/9024 July 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/07/9012 July 1990 ALTER MEM AND ARTS 03/07/90

View Document

11/07/9011 July 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/07/9011 July 1990 REGISTERED OFFICE CHANGED ON 11/07/90 FROM: 49 GREEN LANES LONDON N16 9BU

View Document

06/06/906 June 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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