STST LIMITED
Company Documents
Date | Description |
---|---|
21/02/2221 February 2022 | Cessation of Wayne Victor Clancy as a person with significant control on 2022-02-21 |
21/02/2221 February 2022 | Termination of appointment of Wayne Victor Clancy as a director on 2022-02-21 |
21/02/2221 February 2022 | Registered office address changed from 58 Beatrice Place Fairfield Gardens Hitchin SG5 4RZ to Unit 8 Unit 8 Pixmore Center Pixmore Avenue Letchworth Garden City Hertfordshire SG6 1JG on 2022-02-21 |
10/02/2210 February 2022 | Compulsory strike-off action has been suspended |
10/02/2210 February 2022 | Compulsory strike-off action has been suspended |
04/01/224 January 2022 | First Gazette notice for compulsory strike-off |
04/01/224 January 2022 | First Gazette notice for compulsory strike-off |
04/02/214 February 2021 | CONFIRMATION STATEMENT MADE ON 24/01/21, NO UPDATES |
04/02/214 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20 |
03/09/203 September 2020 | CONFIRMATION STATEMENT MADE ON 24/01/20, NO UPDATES |
22/07/2022 July 2020 | REGISTERED OFFICE CHANGED ON 22/07/2020 FROM UNIT 8 PIXMORE CENTER PIXMORE AVENUE LETCHWORTH GARDEN CITY SG6 1JG ENGLAND |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
25/01/1925 January 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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