STCODUS LTD
Company Documents
Date | Description |
---|---|
13/12/2213 December 2022 | Final Gazette dissolved via voluntary strike-off |
13/12/2213 December 2022 | Final Gazette dissolved via voluntary strike-off |
27/09/2227 September 2022 | Micro company accounts made up to 2022-04-05 |
21/05/2221 May 2022 | Confirmation statement made on 2022-04-08 with updates |
05/04/225 April 2022 | Annual accounts for year ending 05 Apr 2022 |
19/01/2219 January 2022 | Current accounting period shortened from 2022-04-30 to 2022-04-05 |
21/11/2121 November 2021 | Registered office address changed from Office 1 Market Street Hednesford Cannock WS12 1AY United Kingdom to Unit 4E Central Park Halesowen Road Netherton DY2 9NW on 2021-11-21 |
10/06/2110 June 2021 | CESSATION OF DEBORAH HAWKES AS A PSC |
01/06/211 June 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMAICA MONES |
07/05/217 May 2021 | APPOINTMENT TERMINATED, DIRECTOR DEBORAH HAWKES |
06/05/216 May 2021 | DIRECTOR APPOINTED MS JAMAICA MONES |
29/04/2129 April 2021 | REGISTERED OFFICE CHANGED ON 29/04/2021 FROM 21 MERRALS WOOD ROAD ROCHESTER ME2 2PP ENGLAND |
09/04/219 April 2021 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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