STT DEVELOPMENTS LIMITED

Company Documents

DateDescription
20/08/2420 August 2024 Final Gazette dissolved via compulsory strike-off

View Document

23/04/2423 April 2024 Termination of appointment of Mark Anthony Houlihan as a director on 2023-12-18

View Document

02/04/242 April 2024 First Gazette notice for compulsory strike-off

View Document

02/04/242 April 2024 First Gazette notice for compulsory strike-off

View Document

12/01/2412 January 2024 Confirmation statement made on 2023-12-10 with no updates

View Document

31/01/2331 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

23/12/2223 December 2022 Confirmation statement made on 2022-12-10 with no updates

View Document

21/01/2221 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

21/12/2121 December 2021 Confirmation statement made on 2021-12-10 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

15/12/2015 December 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

10/12/2010 December 2020 CONFIRMATION STATEMENT MADE ON 10/12/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

03/02/203 February 2020 CURREXT FROM 31/12/2019 TO 30/04/2020

View Document

31/01/2031 January 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 31/01/2020

View Document

31/01/2031 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FRIDAY CLUB DEVELOPMENTS LTD

View Document

31/01/2031 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AKW22 LTD

View Document

31/01/2031 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANTHONY HOULIHAN / 31/01/2020

View Document

31/01/2031 January 2020 CONFIRMATION STATEMENT MADE ON 18/12/19, WITH UPDATES

View Document

27/08/1927 August 2019 REGISTERED OFFICE CHANGED ON 27/08/2019 FROM DIDSBURY BUSINESS CENTRE 137 BARLOW MOOR ROAD WEST DIDSBURY MANCHESTER M20 2PW UNITED KINGDOM

View Document

10/04/1910 April 2019 ADOPT ARTICLES 07/03/2019

View Document

20/03/1920 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 117354520002

View Document

13/03/1913 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 117354520001

View Document

19/12/1819 December 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