Advanced company searchLink opens in new window

STNA LIMITED

Company number 02925435

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Aug 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 May 2017 GAZ1(A) First Gazette notice for voluntary strike-off
20 May 2017 DS01 Application to strike the company off the register
08 May 2017 CS01 Confirmation statement made on 5 May 2017 with updates
24 Jan 2017 AA Accounts for a dormant company made up to 30 April 2016
26 Jul 2016 TM02 Termination of appointment of Kay Frances Mason Billig as a secretary on 26 July 2016
24 May 2016 AR01 Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 10,000
10 Feb 2016 AA Accounts for a dormant company made up to 30 April 2015
29 May 2015 AR01 Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-29
  • GBP 10,000
09 Feb 2015 AA Accounts for a dormant company made up to 30 April 2014
06 Feb 2015 CH03 Secretary's details changed for Mrs Annette Kay Billig on 1 February 2015
04 Jul 2014 AP03 Appointment of Mrs Annette Kay Billig as a secretary
04 Jul 2014 TM02 Termination of appointment of Stephen Heywood as a secretary
15 May 2014 AR01 Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-05-15
  • GBP 10,000
08 Jan 2014 AA Accounts for a dormant company made up to 30 April 2013
17 May 2013 AR01 Annual return made up to 30 April 2013 with full list of shareholders
01 Feb 2013 AA Accounts for a dormant company made up to 30 April 2012
31 May 2012 AR01 Annual return made up to 30 April 2012 with full list of shareholders
13 Jan 2012 AA Accounts for a dormant company made up to 30 April 2011
31 May 2011 AR01 Annual return made up to 30 April 2011 with full list of shareholders
31 May 2011 AD03 Register(s) moved to registered inspection location
27 May 2011 AD02 Register inspection address has been changed
27 May 2011 CH01 Director's details changed for Mr Gregory Stuart Darling on 30 April 2011
27 May 2011 CH01 Director's details changed for Mr Mervyn Raymond Wooltorton on 30 April 2011
27 May 2011 CH01 Director's details changed for Mr Paul Nicholas Stanley on 30 April 2011