STUNIC LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 20/10/2520 October 2025 New | Liquidators' statement of receipts and payments to 2025-10-14 |
| 19/08/2519 August 2025 | Registered office address changed from 2nd Floor, 14 Castle Street Liverpool L2 0NE to Yorkshire House 18 Chapel Street Liverpool L3 9AG on 2025-08-19 |
| 23/10/2423 October 2024 | Declaration of solvency |
| 23/10/2423 October 2024 | Registered office address changed from 4 Chads Green, Wybunbury Nantwich Cheshire CW5 7NL to 2nd Floor, 14 Castle Street Liverpool L2 0NE on 2024-10-23 |
| 23/10/2423 October 2024 | Appointment of a voluntary liquidator |
| 23/10/2423 October 2024 | Resolutions |
| 05/02/245 February 2024 | Micro company accounts made up to 2023-03-31 |
| 22/11/2322 November 2023 | Confirmation statement made on 2023-11-22 with no updates |
| 30/06/2330 June 2023 | Change of details for Mrs Cheryl Elizabeth Johnson as a person with significant control on 2017-03-27 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 30/12/2230 December 2022 | Micro company accounts made up to 2022-03-31 |
| 23/11/2223 November 2022 | Confirmation statement made on 2022-11-22 with no updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 31/12/2131 December 2021 | Micro company accounts made up to 2021-03-31 |
| 22/11/2122 November 2021 | Confirmation statement made on 2021-11-22 with no updates |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 24/03/2124 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
| 23/11/2023 November 2020 | CONFIRMATION STATEMENT MADE ON 22/11/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 31/12/1931 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 08/12/198 December 2019 | CONFIRMATION STATEMENT MADE ON 22/11/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 31/12/1831 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 05/12/185 December 2018 | CONFIRMATION STATEMENT MADE ON 22/11/18, NO UPDATES |
| 31/12/1731 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 22/11/1722 November 2017 | CONFIRMATION STATEMENT MADE ON 22/11/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 30/12/1630 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 28/11/1628 November 2016 | CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 24/12/1524 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 17/12/1517 December 2015 | Annual return made up to 22 November 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 29/12/1429 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 19/12/1419 December 2014 | Annual return made up to 22 November 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 23/12/1323 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 20/12/1320 December 2013 | SAIL ADDRESS CREATED |
| 20/12/1320 December 2013 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC |
| 20/12/1320 December 2013 | Annual return made up to 22 November 2013 with full list of shareholders |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 27/12/1227 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 03/12/123 December 2012 | Annual return made up to 22 November 2012 with full list of shareholders |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 28/12/1128 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 30/11/1130 November 2011 | Annual return made up to 22 November 2011 with full list of shareholders |
| 22/11/1122 November 2011 | 01/11/10 STATEMENT OF CAPITAL GBP 500 |
| 29/12/1029 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 27/12/1027 December 2010 | Annual return made up to 22 November 2010 with full list of shareholders |
| 09/01/109 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
| 16/12/0916 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / WAYNE LOUIS JOHNSON / 16/12/2009 |
| 16/12/0916 December 2009 | Annual return made up to 22 November 2009 with full list of shareholders |
| 08/01/098 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
| 22/12/0822 December 2008 | RETURN MADE UP TO 22/11/08; FULL LIST OF MEMBERS |
| 19/12/0719 December 2007 | RETURN MADE UP TO 22/11/07; FULL LIST OF MEMBERS |
| 19/09/0719 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
| 18/12/0618 December 2006 | RETURN MADE UP TO 22/11/06; FULL LIST OF MEMBERS |
| 22/02/0622 February 2006 | ACC. REF. DATE EXTENDED FROM 30/11/06 TO 31/03/07 |
| 22/11/0522 November 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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