STFIBLDS LTD

Company Documents

DateDescription
22/04/2522 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

22/04/2522 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

14/02/2314 February 2023 Compulsory strike-off action has been suspended

View Document

14/02/2314 February 2023 Compulsory strike-off action has been suspended

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

29/04/2229 April 2022 Termination of appointment of Yousef Manea as a director on 2022-04-10

View Document

29/04/2229 April 2022 Confirmation statement made on 2022-04-29 with updates

View Document

29/04/2229 April 2022 Notification of Ahmad Mohamad Ismat Hassan as a person with significant control on 2019-10-01

View Document

29/04/2229 April 2022 Cessation of Yousef Manea as a person with significant control on 2022-04-10

View Document

29/04/2229 April 2022 Appointment of Mr Ahmad Mohamad Ismat Hassan as a director on 2018-10-10

View Document

08/02/228 February 2022 Confirmation statement made on 2022-02-08 with updates

View Document

02/02/222 February 2022 Unaudited abridged accounts made up to 2021-01-31

View Document

17/01/2217 January 2022 Appointment of Mr Yousef Manea as a director on 2020-01-07

View Document

17/01/2217 January 2022 Notification of Yousef Manea as a person with significant control on 2021-01-07

View Document

17/01/2217 January 2022 Termination of appointment of Hafiz Amjad Junaid as a director on 2021-01-17

View Document

17/01/2217 January 2022 Cessation of Hafiz Amjad Junaid as a person with significant control on 2021-01-17

View Document

17/01/2217 January 2022 Confirmation statement made on 2022-01-17 with updates

View Document

05/10/215 October 2021 Notification of Hafiz Amjad Junaid as a person with significant control on 2020-10-05

View Document

05/10/215 October 2021 Termination of appointment of Ahmed Bensalim El Arfaoui as a director on 2020-10-05

View Document

05/10/215 October 2021 Registered office address changed from 113 London Road Morden Surrey SM4 5HP to 3rd Floor, Park House Park Terrace Worcester Park KT4 7JZ on 2021-10-05

View Document

05/10/215 October 2021 Appointment of Mr Hafiz Amjad Junaid as a director on 2020-10-05

View Document

05/10/215 October 2021 Cessation of Ahmed Bensalim El Arfaoui as a person with significant control on 2021-10-05

View Document

15/07/2115 July 2021 Termination of appointment of Tadas Satkus as a director on 2021-06-15

View Document

15/07/2115 July 2021 Confirmation statement made on 2021-07-15 with updates

View Document

14/07/2114 July 2021 Cessation of Tadas Satkus as a person with significant control on 2021-06-01

View Document

14/07/2114 July 2021 Appointment of Mr Ahmed Bensalim El Arfaoui as a director on 2019-10-10

View Document

14/07/2114 July 2021 Notification of Ahmed Bensalim El Arfaoui as a person with significant control on 2021-07-10

View Document

14/07/2114 July 2021 Confirmation statement made on 2021-07-14 with updates

View Document

20/03/2120 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR TADAS SATKUS / 11/11/2019

View Document

20/03/2120 March 2021 31/01/20 UNAUDITED ABRIDGED

View Document

20/03/2120 March 2021 PSC'S CHANGE OF PARTICULARS / MR TADAS SATKUS / 18/03/2021

View Document

19/03/2119 March 2021 APPOINTMENT TERMINATED, DIRECTOR RAVINDERPAL SINGH HEER

View Document

19/03/2119 March 2021 DIRECTOR APPOINTED MR TADAS SATKUS

View Document

19/03/2119 March 2021 CONFIRMATION STATEMENT MADE ON 10/01/21, WITH UPDATES

View Document

19/03/2119 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TADAS SATKUS

View Document

19/03/2119 March 2021 CESSATION OF RAVINDERPAL SINGH HEER AS A PSC

View Document

18/03/2118 March 2021 REGISTERED OFFICE CHANGED ON 18/03/2021 FROM 43 BERKELEY SQUARE LONDON W1J 5FJ ENGLAND

View Document

06/03/216 March 2021 VOLUNTARY STRIKE OFF SUSPENDED

View Document

09/02/219 February 2021 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

27/01/2127 January 2021 APPLICATION FOR STRIKING-OFF

View Document

05/06/205 June 2020 DISS REQUEST WITHDRAWN

View Document

28/04/2028 April 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/04/2020 April 2020 APPLICATION FOR STRIKING-OFF

View Document

19/03/2019 March 2020 CONFIRMATION STATEMENT MADE ON 10/01/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

11/12/1911 December 2019 REGISTERED OFFICE CHANGED ON 11/12/2019 FROM 88-90 HATTON GARDEN UNIT 36 LONDON EC1N 8PN UNITED KINGDOM

View Document

17/10/1917 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 10/01/19, NO UPDATES

View Document

22/01/1822 January 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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