STC SCREEDING CONTRACTING LIMITED
Company Documents
Date | Description |
---|---|
15/07/2515 July 2025 | Compulsory strike-off action has been suspended |
17/06/2517 June 2025 | First Gazette notice for compulsory strike-off |
17/06/2517 June 2025 | First Gazette notice for compulsory strike-off |
02/10/242 October 2024 | Compulsory strike-off action has been discontinued |
02/10/242 October 2024 | Compulsory strike-off action has been discontinued |
01/10/241 October 2024 | Confirmation statement made on 2024-03-25 with updates |
01/10/241 October 2024 | Registered office address changed from 16 Finucane Gardens Rainham RM13 7QA England to 8 Moore Street Stoke-on-Trent ST6 2HF on 2024-10-01 |
01/10/241 October 2024 | Appointment of Mr Marius Silviu Tudor as a director on 2024-09-30 |
01/10/241 October 2024 | Termination of appointment of Iulian Paul Parcalabu as a director on 2024-09-30 |
01/10/241 October 2024 | Micro company accounts made up to 2024-03-31 |
01/10/241 October 2024 | Cessation of Iulian Paul Parcalabu as a person with significant control on 2024-09-30 |
01/10/241 October 2024 | Notification of Marius Silviu Tudor as a person with significant control on 2024-09-30 |
09/07/249 July 2024 | Compulsory strike-off action has been suspended |
09/07/249 July 2024 | Compulsory strike-off action has been suspended |
18/06/2418 June 2024 | First Gazette notice for compulsory strike-off |
18/06/2418 June 2024 | First Gazette notice for compulsory strike-off |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
30/05/2330 May 2023 | Confirmation statement made on 2023-03-25 with no updates |
30/05/2330 May 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
27/02/2327 February 2023 | Micro company accounts made up to 2022-03-31 |
28/09/2228 September 2022 | Compulsory strike-off action has been discontinued |
28/09/2228 September 2022 | Compulsory strike-off action has been discontinued |
27/09/2227 September 2022 | Confirmation statement made on 2022-03-25 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
25/11/2125 November 2021 | Compulsory strike-off action has been discontinued |
25/11/2125 November 2021 | Compulsory strike-off action has been discontinued |
24/11/2124 November 2021 | Micro company accounts made up to 2021-03-31 |
24/11/2124 November 2021 | Confirmation statement made on 2021-03-25 with no updates |
05/08/215 August 2021 | Compulsory strike-off action has been suspended |
05/08/215 August 2021 | Compulsory strike-off action has been suspended |
13/07/2113 July 2021 | First Gazette notice for compulsory strike-off |
13/07/2113 July 2021 | First Gazette notice for compulsory strike-off |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
29/07/1929 July 2019 | REGISTERED OFFICE CHANGED ON 29/07/2019 FROM 246-250 CITY GATE HOUSE ROMFORD ROAD LONDON E7 9HZ ENGLAND |
15/05/1915 May 2019 | REGISTERED OFFICE CHANGED ON 15/05/2019 FROM 16 FINUCANE GARDENS RAINHAM RM13 7QA UNITED KINGDOM |
25/03/1925 March 2019 | CONFIRMATION STATEMENT MADE ON 25/03/19, WITH UPDATES |
21/03/1921 March 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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