STST LIMITED

Company Documents

DateDescription
21/02/2221 February 2022 Cessation of Wayne Victor Clancy as a person with significant control on 2022-02-21

View Document

21/02/2221 February 2022 Termination of appointment of Wayne Victor Clancy as a director on 2022-02-21

View Document

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

View Document

10/02/2210 February 2022 Compulsory strike-off action has been suspended

View Document

10/02/2210 February 2022 Compulsory strike-off action has been suspended

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

04/02/214 February 2021 CONFIRMATION STATEMENT MADE ON 24/01/21, NO UPDATES

View Document

04/02/214 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

03/09/203 September 2020 CONFIRMATION STATEMENT MADE ON 24/01/20, NO UPDATES

View Document

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

View Document

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

View Accounts

25/01/1925 January 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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