STFIBLDS LTD
Company Documents
| Date | Description |
|---|---|
| 22/04/2522 April 2025 | Final Gazette dissolved via compulsory strike-off |
| 22/04/2522 April 2025 | Final Gazette dissolved via compulsory strike-off |
| 14/02/2314 February 2023 | Compulsory strike-off action has been suspended |
| 14/02/2314 February 2023 | Compulsory strike-off action has been suspended |
| 03/01/233 January 2023 | First Gazette notice for compulsory strike-off |
| 03/01/233 January 2023 | First Gazette notice for compulsory strike-off |
| 29/04/2229 April 2022 | Termination of appointment of Yousef Manea as a director on 2022-04-10 |
| 29/04/2229 April 2022 | Confirmation statement made on 2022-04-29 with updates |
| 29/04/2229 April 2022 | Notification of Ahmad Mohamad Ismat Hassan as a person with significant control on 2019-10-01 |
| 29/04/2229 April 2022 | Cessation of Yousef Manea as a person with significant control on 2022-04-10 |
| 29/04/2229 April 2022 | Appointment of Mr Ahmad Mohamad Ismat Hassan as a director on 2018-10-10 |
| 08/02/228 February 2022 | Confirmation statement made on 2022-02-08 with updates |
| 02/02/222 February 2022 | Unaudited abridged accounts made up to 2021-01-31 |
| 17/01/2217 January 2022 | Appointment of Mr Yousef Manea as a director on 2020-01-07 |
| 17/01/2217 January 2022 | Notification of Yousef Manea as a person with significant control on 2021-01-07 |
| 17/01/2217 January 2022 | Termination of appointment of Hafiz Amjad Junaid as a director on 2021-01-17 |
| 17/01/2217 January 2022 | Cessation of Hafiz Amjad Junaid as a person with significant control on 2021-01-17 |
| 17/01/2217 January 2022 | Confirmation statement made on 2022-01-17 with updates |
| 05/10/215 October 2021 | Notification of Hafiz Amjad Junaid as a person with significant control on 2020-10-05 |
| 05/10/215 October 2021 | Termination of appointment of Ahmed Bensalim El Arfaoui as a director on 2020-10-05 |
| 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 |
| 05/10/215 October 2021 | Appointment of Mr Hafiz Amjad Junaid as a director on 2020-10-05 |
| 05/10/215 October 2021 | Cessation of Ahmed Bensalim El Arfaoui as a person with significant control on 2021-10-05 |
| 15/07/2115 July 2021 | Termination of appointment of Tadas Satkus as a director on 2021-06-15 |
| 15/07/2115 July 2021 | Confirmation statement made on 2021-07-15 with updates |
| 14/07/2114 July 2021 | Cessation of Tadas Satkus as a person with significant control on 2021-06-01 |
| 14/07/2114 July 2021 | Appointment of Mr Ahmed Bensalim El Arfaoui as a director on 2019-10-10 |
| 14/07/2114 July 2021 | Notification of Ahmed Bensalim El Arfaoui as a person with significant control on 2021-07-10 |
| 14/07/2114 July 2021 | Confirmation statement made on 2021-07-14 with updates |
| 20/03/2120 March 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MR TADAS SATKUS / 11/11/2019 |
| 20/03/2120 March 2021 | 31/01/20 UNAUDITED ABRIDGED |
| 20/03/2120 March 2021 | PSC'S CHANGE OF PARTICULARS / MR TADAS SATKUS / 18/03/2021 |
| 19/03/2119 March 2021 | APPOINTMENT TERMINATED, DIRECTOR RAVINDERPAL SINGH HEER |
| 19/03/2119 March 2021 | DIRECTOR APPOINTED MR TADAS SATKUS |
| 19/03/2119 March 2021 | CONFIRMATION STATEMENT MADE ON 10/01/21, WITH UPDATES |
| 19/03/2119 March 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TADAS SATKUS |
| 19/03/2119 March 2021 | CESSATION OF RAVINDERPAL SINGH HEER AS A PSC |
| 18/03/2118 March 2021 | REGISTERED OFFICE CHANGED ON 18/03/2021 FROM 43 BERKELEY SQUARE LONDON W1J 5FJ ENGLAND |
| 06/03/216 March 2021 | VOLUNTARY STRIKE OFF SUSPENDED |
| 09/02/219 February 2021 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
| 31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
| 27/01/2127 January 2021 | APPLICATION FOR STRIKING-OFF |
| 05/06/205 June 2020 | DISS REQUEST WITHDRAWN |
| 28/04/2028 April 2020 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
| 20/04/2020 April 2020 | APPLICATION FOR STRIKING-OFF |
| 19/03/2019 March 2020 | CONFIRMATION STATEMENT MADE ON 10/01/20, NO UPDATES |
| 31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
| 11/12/1911 December 2019 | REGISTERED OFFICE CHANGED ON 11/12/2019 FROM 88-90 HATTON GARDEN UNIT 36 LONDON EC1N 8PN UNITED KINGDOM |
| 17/10/1917 October 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19 |
| 31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
| 10/01/1910 January 2019 | CONFIRMATION STATEMENT MADE ON 10/01/19, NO UPDATES |
| 22/01/1822 January 2018 | 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