Advanced company searchLink opens in new window

STIB LIMITED

Company number 03786518

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)
24 Jun 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Mar 2014 GAZ1(A) First Gazette notice for voluntary strike-off
26 Feb 2014 DS01 Application to strike the company off the register
14 Feb 2014 AA Total exemption small company accounts made up to 31 December 2013
16 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
26 Jul 2013 AR01 Annual return made up to 10 June 2013 with full list of shareholders
Statement of capital on 2013-07-26
  • GBP 10,000
20 Jul 2012 AP01 Appointment of Mr Carlo Valeriano Pasquinetti as a director
20 Jul 2012 TM01 Termination of appointment of Andreea Mocanu as a director
20 Jul 2012 TM01 Termination of appointment of Douglas Hulme as a director
20 Jul 2012 AR01 Annual return made up to 10 June 2012 with full list of shareholders
25 May 2012 AP04 Appointment of Woodford Services Limited as a secretary
25 May 2012 AP01 Appointment of Mr Douglas James Morley Hulme as a director
25 May 2012 AP01 Appointment of Mrs. Andreea Ecaterina Mocanu as a director
25 May 2012 TM02 Termination of appointment of Premium Secretaries Limited as a secretary
25 May 2012 AD01 Registered office address changed from 5 Bourlet Close London W1W 7BL on 25 May 2012
25 May 2012 TM01 Termination of appointment of William Hawes as a director
25 May 2012 TM01 Termination of appointment of Andrew Stuart as a director
21 Mar 2012 AA Total exemption small company accounts made up to 31 December 2011
13 Jun 2011 AR01 Annual return made up to 10 June 2011 with full list of shareholders
27 Apr 2011 AA Total exemption small company accounts made up to 31 December 2010
25 Jan 2011 CH01 Director's details changed for Mr Andrew Moray Stuart on 23 December 2010
10 Jun 2010 AR01 Annual return made up to 10 June 2010 with full list of shareholders
10 Jun 2010 CH04 Secretary's details changed for Premium Secretaries Limited on 10 June 2010
08 Jun 2010 AA Total exemption small company accounts made up to 31 December 2009
14 Oct 2009 AP01 Appointment of Mr Andrew Moray Stuart as a director