STJS TECHNOLOGY HOLDINGS LTD

Company Documents

DateDescription
23/01/2423 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

23/01/2423 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

23/12/2323 December 2023 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 97 Eynsham Rd Oxford OX2 9FY on 2023-12-23

View Document

19/12/2319 December 2023 Change of details for Mr Suraj Mohan Karia as a person with significant control on 2023-12-19

View Document

19/12/2319 December 2023 Director's details changed for Mr Suraj Mohan Karia on 2023-12-19

View Document

19/12/2319 December 2023 Director's details changed for Mr Sam Stone on 2023-12-19

View Document

19/12/2319 December 2023 Director's details changed for Mr Jake Houghton on 2023-12-19

View Document

12/12/2312 December 2023 Change of details for Mr Thomas Miles Jackson Clark as a person with significant control on 2023-12-12

View Document

12/12/2312 December 2023 Director's details changed for Mr Jake Houghton on 2023-12-12

View Document

12/12/2312 December 2023 Director's details changed for Mr Thomas Miles Jackson Clark on 2023-12-12

View Document

12/12/2312 December 2023 Director's details changed for Mr Sam Stone on 2023-12-12

View Document

07/11/237 November 2023 First Gazette notice for voluntary strike-off

View Document

07/11/237 November 2023 First Gazette notice for voluntary strike-off

View Document

31/10/2331 October 2023 Application to strike the company off the register

View Document

10/11/2210 November 2022 Certificate of change of name

View Document

03/11/223 November 2022 Incorporation

View Document


More Company Information