STATICE SERVICES LTD

Company Documents

DateDescription
12/11/2412 November 2024 Compulsory strike-off action has been suspended

View Document

12/11/2412 November 2024 Compulsory strike-off action has been suspended

View Document

15/10/2415 October 2024 First Gazette notice for compulsory strike-off

View Document

15/10/2415 October 2024 First Gazette notice for compulsory strike-off

View Document

16/02/2416 February 2024 Termination of appointment of Deyvid Ivankov Marinov as a director on 2024-02-14

View Document

13/02/2413 February 2024 Compulsory strike-off action has been discontinued

View Document

13/02/2413 February 2024 Compulsory strike-off action has been discontinued

View Document

10/02/2410 February 2024 Accounts for a dormant company made up to 2023-02-28

View Document

10/02/2410 February 2024 Cessation of Deyvid Ivankov Marinov as a person with significant control on 2024-01-10

View Document

10/02/2410 February 2024 Registered office address changed from 20 Burges Road London E6 2BH England to 17 Cable Street London E1 0AP on 2024-02-10

View Document

10/02/2410 February 2024 Appointment of Mr Asen Jhon Matev as a director on 2024-02-10

View Document

30/01/2430 January 2024 First Gazette notice for compulsory strike-off

View Document

30/01/2430 January 2024 First Gazette notice for compulsory strike-off

View Document

25/07/2325 July 2023 Director's details changed for Mr Deyvid Ivankov Marinov on 2023-07-20

View Document

25/07/2325 July 2023 Change of details for Mr Deyvid Ivankov Marinov as a person with significant control on 2023-07-20

View Document

25/07/2325 July 2023 Registered office address changed from 49 Greek Street London W1D 4EG England to 20 Burges Road London E6 2BH on 2023-07-25

View Document

25/07/2325 July 2023 Director's details changed for Mr Deyvid Ivankov Marinov on 2023-07-20

View Document

25/07/2325 July 2023 Confirmation statement made on 2023-07-25 with updates

View Document

14/03/2314 March 2023 Compulsory strike-off action has been discontinued

View Document

14/03/2314 March 2023 Compulsory strike-off action has been discontinued

View Document

13/03/2313 March 2023 Micro company accounts made up to 2022-02-28

View Document

13/03/2313 March 2023 Confirmation statement made on 2022-09-28 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

17/01/2317 January 2023 Compulsory strike-off action has been suspended

View Document

17/01/2317 January 2023 Compulsory strike-off action has been suspended

View Document

20/12/2220 December 2022 First Gazette notice for compulsory strike-off

View Document

20/12/2220 December 2022 First Gazette notice for compulsory strike-off

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

01/01/221 January 2022 Micro company accounts made up to 2021-02-28

View Document

03/11/213 November 2021 Confirmation statement made on 2021-09-28 with no updates

View Document

13/03/2113 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

28/09/2028 September 2020 CONFIRMATION STATEMENT MADE ON 28/09/20, WITH UPDATES

View Document

28/09/2028 September 2020 DIRECTOR APPOINTED MR DEYVID IVANKOV MARINOV

View Document

28/09/2028 September 2020 APPOINTMENT TERMINATED, DIRECTOR JACINTO SANDER

View Document

28/09/2028 September 2020 CESSATION OF MONAWAR CHOWDRY AS A PSC

View Document

28/09/2028 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEYVID IVANKOV MARINOV

View Document

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 10/02/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

12/04/1912 April 2019 REGISTERED OFFICE CHANGED ON 12/04/2019 FROM INTERNATIONAL HOUSE 776-778 BARKING ROAD LONDON E13 9PJ UNITED KINGDOM

View Document

10/04/1910 April 2019 APPOINTMENT TERMINATED, DIRECTOR MONAWAR CHOWDRY

View Document

10/04/1910 April 2019 DIRECTOR APPOINTED MR JACINTO SANDER

View Document

10/04/1910 April 2019 APPOINTMENT TERMINATED, SECRETARY YANITSA PETROVA

View Document

07/03/197 March 2019 SECRETARY APPOINTED YANITSA PETROVA

View Document

11/02/1911 February 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information