S AND T DEVELOPMENTS LIMITED

Company Documents

DateDescription
26/10/2126 October 2021 Final Gazette dissolved via voluntary strike-off

View Document

26/10/2126 October 2021 Final Gazette dissolved via voluntary strike-off

View Document

10/08/2110 August 2021 First Gazette notice for voluntary strike-off

View Document

10/08/2110 August 2021 First Gazette notice for voluntary strike-off

View Document

03/08/213 August 2021 Application to strike the company off the register

View Document

27/04/2027 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 26/06/19, NO UPDATES

View Document

29/04/1929 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

05/09/185 September 2018 PSC'S CHANGE OF PARTICULARS / MRS SARAH JANE TOON / 28/08/2018

View Document

05/09/185 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS SHAUN TOON / 28/08/2018

View Document

05/09/185 September 2018 SECRETARY'S CHANGE OF PARTICULARS / MR NICHOLAS SHAUN TOON / 28/08/2018

View Document

05/09/185 September 2018 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS SHAUN TOON / 28/08/2018

View Document

05/09/185 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH JANE TOON / 28/08/2018

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 26/06/18, NO UPDATES

View Document

25/04/1825 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

28/07/1728 July 2017 CONFIRMATION STATEMENT MADE ON 26/06/17, NO UPDATES

View Document

28/07/1728 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS TOON

View Document

28/07/1728 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARAH TOON

View Document

29/04/1729 April 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

04/03/174 March 2017 PREVEXT FROM 30/06/2016 TO 31/08/2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

07/07/167 July 2016 Annual return made up to 26 June 2016 with full list of shareholders

View Document

06/03/166 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

08/08/158 August 2015 Annual return made up to 26 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

12/03/1512 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

12/03/1512 March 2015 APPOINTMENT TERMINATED, DIRECTOR DEAN SAYER

View Document

12/03/1512 March 2015 APPOINTMENT TERMINATED, DIRECTOR JOANNE SAYER

View Document

11/08/1411 August 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

11/08/1411 August 2014 Annual return made up to 26 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

15/03/1415 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

13/08/1313 August 2013 Annual return made up to 26 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

10/03/1310 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

01/10/121 October 2012 Annual return made up to 26 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

04/03/124 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

14/09/1114 September 2011 Annual return made up to 26 June 2011 with full list of shareholders

View Document

18/03/1118 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

21/09/1021 September 2010 Annual return made up to 26 June 2010 with full list of shareholders

View Document

20/09/1020 September 2010 SAIL ADDRESS CREATED

View Document

20/09/1020 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS SHAUN TOON / 01/10/2009

View Document

20/09/1020 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARAH JANE TOON / 01/10/2009

View Document

20/09/1020 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEAN BRADLEY SAYER / 01/10/2009

View Document

20/09/1020 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOANNE EMMA SAYER / 01/10/2009

View Document

20/09/1020 September 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

22/03/1022 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

09/09/099 September 2009 RETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS

View Document

02/05/092 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

10/10/0810 October 2008 RETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS

View Document

30/04/0830 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

11/03/0811 March 2008 RETURN MADE UP TO 26/06/07; FULL LIST OF MEMBERS

View Document

28/07/0628 July 2006 NEW DIRECTOR APPOINTED

View Document

28/07/0628 July 2006 SECRETARY RESIGNED

View Document

28/07/0628 July 2006 NEW DIRECTOR APPOINTED

View Document

19/07/0619 July 2006 NEW SECRETARY APPOINTED

View Document

19/07/0619 July 2006 NEW SECRETARY APPOINTED

View Document

19/07/0619 July 2006 NEW DIRECTOR APPOINTED

View Document

19/07/0619 July 2006 NEW DIRECTOR APPOINTED

View Document

19/07/0619 July 2006 REGISTERED OFFICE CHANGED ON 19/07/06 FROM: 5 QUEEN STREET GREAT YARMOUTH NORFOLK NR30 2QP

View Document

11/07/0611 July 2006 REGISTERED OFFICE CHANGED ON 11/07/06 FROM: 5TH FLOOR, SIGNET HOUSE 49/51 FARRINGDON ROAD LONDON EC1M 3JP

View Document

07/07/067 July 2006 DIRECTOR RESIGNED

View Document

07/07/067 July 2006 SECRETARY RESIGNED

View Document

26/06/0626 June 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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