STDL100D LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
    
    
      
    
    Company Documents
| Date | Description | 
|---|---|
| 04/01/254 January 2025 | Registered office address changed from 85 Great Portland Street First Floor London W1W 7LT England to Unit 2 Spinnaker Court 1C Becketts Place Hampton Wick Kingston upon Thames KT1 4EQ on 2025-01-04 | 
| 04/01/254 January 2025 | Resolutions | 
| 04/01/254 January 2025 | Statement of affairs | 
| 04/01/254 January 2025 | Appointment of a voluntary liquidator | 
| 18/11/2418 November 2024 | Satisfaction of charge 098514860001 in full | 
| 14/11/2414 November 2024 | Confirmation statement made on 2024-10-31 with updates | 
| 29/03/2429 March 2024 | Total exemption full accounts made up to 2022-12-31 | 
| 29/12/2329 December 2023 | Previous accounting period shortened from 2022-12-31 to 2022-12-30 | 
| 12/12/2312 December 2023 | Change of details for Mrs Lucie Renee Marchelot as a person with significant control on 2023-12-06 | 
| 09/12/239 December 2023 | Change of details for Mr Aalok Yashwant Shukla as a person with significant control on 2023-12-06 | 
| 07/12/237 December 2023 | Change of details for Mrs Lucie Renee Marchelot as a person with significant control on 2023-12-06 | 
| 07/12/237 December 2023 | Secretary's details changed for Mrs Lucie Renee Marchelot on 2023-12-06 | 
| 07/12/237 December 2023 | Secretary's details changed for Mrs Lucie Renee Marchelot on 2023-12-06 | 
| 07/12/237 December 2023 | Change of details for Mr Aalok Yashwant Shukla as a person with significant control on 2023-12-06 | 
| 07/12/237 December 2023 | Director's details changed for Mrs Lucie Renee Marchelot on 2023-12-06 | 
| 07/12/237 December 2023 | Registered office address changed from 4th Floor Rex House Regent Street London SW1Y 4PE England to 63/66 Hatton Garden Fifth Floor, Suite 23 London EC1N 8LE on 2023-12-07 | 
| 07/12/237 December 2023 | Registered office address changed from 63/66 Hatton Garden Fifth Floor, Suite 23 London EC1N 8LE England to 85 Great Portland Street First Floor London W1W 7LT on 2023-12-07 | 
| 07/12/237 December 2023 | Director's details changed for Mrs Lucie Renee Marchelot on 2023-12-06 | 
| 15/11/2315 November 2023 | Confirmation statement made on 2023-10-31 with updates | 
| 15/11/2315 November 2023 | Director's details changed for Mrs Lucie Renee Marchelot on 2023-01-01 | 
| 15/11/2315 November 2023 | Secretary's details changed for Mrs Lucie Renee Marchelot on 2023-01-01 | 
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 | 
| 15/11/2215 November 2022 | Change of details for Mrs Lucie Renee Marchelot as a person with significant control on 2016-11-03 | 
| 14/11/2214 November 2022 | Confirmation statement made on 2022-10-31 with updates | 
| 30/09/2230 September 2022 | Total exemption full accounts made up to 2021-12-31 | 
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 | 
| 29/11/2129 November 2021 | Confirmation statement made on 2021-10-31 with updates | 
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 | 
| 14/09/2014 September 2020 | 31/12/19 TOTAL EXEMPTION FULL | 
| 07/05/207 May 2020 | COMPANY NAME CHANGED STRAIGHT TEETH DIRECT LIMITED CERTIFICATE ISSUED ON 07/05/20 | 
| 05/05/205 May 2020 | PSC'S CHANGE OF PARTICULARS / MRS LUCIE RENEE MARCHELOT / 05/05/2020 | 
| 02/01/202 January 2020 | CONFIRMATION STATEMENT MADE ON 31/10/19, NO UPDATES | 
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 | 
| 17/12/1917 December 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 098514860001 | 
| 30/09/1930 September 2019 | 31/12/18 TOTAL EXEMPTION FULL | 
| 25/11/1825 November 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AALOK YASHWANT SHUKLA | 
| 25/11/1825 November 2018 | CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES | 
| 30/10/1830 October 2018 | 31/12/17 TOTAL EXEMPTION FULL | 
| 31/08/1831 August 2018 | PREVEXT FROM 30/11/2017 TO 31/12/2017 | 
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 | 
| 17/11/1717 November 2017 | CONFIRMATION STATEMENT MADE ON 31/10/17, WITH UPDATES | 
| 01/09/171 September 2017 | Annual accounts small company total exemption made up to 30 November 2016 | 
| 12/07/1712 July 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LUCIE RENEE MARCHELOT / 12/07/2017 | 
| 12/07/1712 July 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LUCIE RENEE MARCHELOT / 12/07/2017 | 
| 12/07/1712 July 2017 | SECRETARY'S CHANGE OF PARTICULARS / MRS LUCIE RENEE MARCHELOT / 12/07/2017 | 
| 06/02/176 February 2017 | APPOINTMENT TERMINATED, SECRETARY AALOK SHUKLA | 
| 30/11/1630 November 2016 | Annual accounts for year ending 30 Nov 2016 | 
| 15/11/1615 November 2016 | CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES | 
| 12/09/1612 September 2016 | APPOINTMENT TERMINATED, DIRECTOR AALOK SHUKLA | 
| 08/03/168 March 2016 | SECRETARY'S CHANGE OF PARTICULARS / MRS LUCIE RENEE MARCHELOT SHUKLA / 01/03/2016 | 
| 08/03/168 March 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LUCIE RENEE MARCHELOT SHUKLA / 01/03/2016 | 
| 17/02/1617 February 2016 | REGISTERED OFFICE CHANGED ON 17/02/2016 FROM FLAT 61, FARNSWORTH COURT OSIER LANE LONDON SE10 0RG ENGLAND | 
| 02/11/152 November 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | 
More Company Information
- Company overview
 - All company documents and filing history
 - People connected with this company
 - Financial details of STDL100D LTD
 - Who controls this company?
 - Charges and Mortgages registered against company
 - Notices placed in The UK Official Public Gazette
 - Location, contact details and map
 - Related companies and people
 
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