STX-A10 LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
04/06/254 June 2025 New | Liquidators' statement of receipts and payments to 2025-04-04 |
22/05/2422 May 2024 | Satisfaction of charge 108754000002 in full |
22/05/2422 May 2024 | Satisfaction of charge 108754000001 in full |
18/04/2418 April 2024 | Resolutions |
18/04/2418 April 2024 | Appointment of a voluntary liquidator |
18/04/2418 April 2024 | Declaration of solvency |
18/04/2418 April 2024 | Resolutions |
19/03/2419 March 2024 | Director's details changed for Mr Michael John Lodge on 2024-02-29 |
20/12/2320 December 2023 | Total exemption full accounts made up to 2023-03-31 |
28/11/2328 November 2023 | Confirmation statement made on 2023-11-28 with updates |
20/07/2320 July 2023 | Confirmation statement made on 2023-07-19 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
20/12/2220 December 2022 | Notification of a person with significant control statement |
29/11/2229 November 2022 | Cessation of Michael John Lodge as a person with significant control on 2022-11-17 |
09/11/229 November 2022 | Change of details for Mr Michael John Lodge as a person with significant control on 2017-07-20 |
08/11/228 November 2022 | Change of details for Mr Michael John Lodge as a person with significant control on 2017-07-20 |
08/11/228 November 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
15/12/2115 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
29/12/2029 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
13/10/2013 October 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN LODGE / 01/01/2020 |
17/09/2017 September 2020 | CONFIRMATION STATEMENT MADE ON 19/07/20, WITH UPDATES |
16/09/2016 September 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 108754000001 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
19/12/1919 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
01/08/191 August 2019 | CONFIRMATION STATEMENT MADE ON 19/07/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
21/12/1821 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
04/10/184 October 2018 | DIRECTOR APPOINTED MR MATHEW BACON |
04/10/184 October 2018 | DIRECTOR APPOINTED MR COLIN HYDE |
04/10/184 October 2018 | DIRECTOR APPOINTED MR BRIAN HENRY MAHONEY |
04/10/184 October 2018 | DIRECTOR APPOINTED MR GARY STEPHEN MAHONEY |
01/08/181 August 2018 | CONFIRMATION STATEMENT MADE ON 19/07/18, WITH UPDATES |
14/06/1814 June 2018 | 01/08/17 STATEMENT OF CAPITAL GBP 99 |
31/05/1831 May 2018 | DIRECTOR APPOINTED MR CLIVE ROBERT THOMPSON |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
18/01/1818 January 2018 | REGISTERED OFFICE CHANGED ON 18/01/2018 FROM AMWELL HOUSE 19 AMWELL STREET HODDESDON EN11 8TS UNITED KINGDOM |
26/09/1726 September 2017 | CURRSHO FROM 31/07/2018 TO 31/03/2018 |
20/07/1720 July 2017 | 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