STDL100D LTD

Company Documents

DateDescription
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

View Document

04/01/254 January 2025 Resolutions

View Document

04/01/254 January 2025 Statement of affairs

View Document

04/01/254 January 2025 Appointment of a voluntary liquidator

View Document

18/11/2418 November 2024 Satisfaction of charge 098514860001 in full

View Document

14/11/2414 November 2024 Confirmation statement made on 2024-10-31 with updates

View Document

29/03/2429 March 2024 Total exemption full accounts made up to 2022-12-31

View Document

29/12/2329 December 2023 Previous accounting period shortened from 2022-12-31 to 2022-12-30

View Document

12/12/2312 December 2023 Change of details for Mrs Lucie Renee Marchelot as a person with significant control on 2023-12-06

View Document

09/12/239 December 2023 Change of details for Mr Aalok Yashwant Shukla as a person with significant control on 2023-12-06

View Document

07/12/237 December 2023 Change of details for Mrs Lucie Renee Marchelot as a person with significant control on 2023-12-06

View Document

07/12/237 December 2023 Secretary's details changed for Mrs Lucie Renee Marchelot on 2023-12-06

View Document

07/12/237 December 2023 Secretary's details changed for Mrs Lucie Renee Marchelot on 2023-12-06

View Document

07/12/237 December 2023 Change of details for Mr Aalok Yashwant Shukla as a person with significant control on 2023-12-06

View Document

07/12/237 December 2023 Director's details changed for Mrs Lucie Renee Marchelot on 2023-12-06

View Document

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

View Document

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

View Document

07/12/237 December 2023 Director's details changed for Mrs Lucie Renee Marchelot on 2023-12-06

View Document

15/11/2315 November 2023 Confirmation statement made on 2023-10-31 with updates

View Document

15/11/2315 November 2023 Director's details changed for Mrs Lucie Renee Marchelot on 2023-01-01

View Document

15/11/2315 November 2023 Secretary's details changed for Mrs Lucie Renee Marchelot on 2023-01-01

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

15/11/2215 November 2022 Change of details for Mrs Lucie Renee Marchelot as a person with significant control on 2016-11-03

View Document

14/11/2214 November 2022 Confirmation statement made on 2022-10-31 with updates

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/11/2129 November 2021 Confirmation statement made on 2021-10-31 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

14/09/2014 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

07/05/207 May 2020 COMPANY NAME CHANGED STRAIGHT TEETH DIRECT LIMITED CERTIFICATE ISSUED ON 07/05/20

View Document

05/05/205 May 2020 PSC'S CHANGE OF PARTICULARS / MRS LUCIE RENEE MARCHELOT / 05/05/2020

View Document

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 31/10/19, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

17/12/1917 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 098514860001

View Document

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

25/11/1825 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AALOK YASHWANT SHUKLA

View Document

25/11/1825 November 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES

View Document

30/10/1830 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 PREVEXT FROM 30/11/2017 TO 31/12/2017

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

17/11/1717 November 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, WITH UPDATES

View Document

01/09/171 September 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

12/07/1712 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS LUCIE RENEE MARCHELOT / 12/07/2017

View Document

12/07/1712 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS LUCIE RENEE MARCHELOT / 12/07/2017

View Document

12/07/1712 July 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS LUCIE RENEE MARCHELOT / 12/07/2017

View Document

06/02/176 February 2017 APPOINTMENT TERMINATED, SECRETARY AALOK SHUKLA

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

15/11/1615 November 2016 CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES

View Document

12/09/1612 September 2016 APPOINTMENT TERMINATED, DIRECTOR AALOK SHUKLA

View Document

08/03/168 March 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS LUCIE RENEE MARCHELOT SHUKLA / 01/03/2016

View Document

08/03/168 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS LUCIE RENEE MARCHELOT SHUKLA / 01/03/2016

View Document

17/02/1617 February 2016 REGISTERED OFFICE CHANGED ON 17/02/2016 FROM FLAT 61, FARNSWORTH COURT OSIER LANE LONDON SE10 0RG ENGLAND

View Document

02/11/152 November 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information