Advanced company searchLink opens in new window

STICKEE LTD

Company number 04277487

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)
13 Feb 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Nov 2017 GAZ1(A) First Gazette notice for voluntary strike-off
16 Nov 2017 DS01 Application to strike the company off the register
06 Oct 2017 CS01 Confirmation statement made on 28 August 2017 with no updates
18 Sep 2017 AA Micro company accounts made up to 31 December 2016
12 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
30 Sep 2016 CS01 Confirmation statement made on 28 August 2016 with updates
24 Mar 2016 SH02 Sub-division of shares on 15 March 2016
21 Mar 2016 AP01 Appointment of Mr Edward Henry Leslie Genochio as a director on 15 March 2016
18 Mar 2016 AP01 Appointment of Karl Andrew Binder as a director on 15 March 2016
03 Dec 2015 CERTNM Company name changed stickee uk LTD\certificate issued on 03/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-18
13 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
03 Sep 2015 AR01 Annual return made up to 28 August 2015 with full list of shareholders
Statement of capital on 2015-09-03
  • GBP 3
13 May 2015 TM02 Termination of appointment of David Ian Gray as a secretary on 8 May 2015
13 May 2015 TM01 Termination of appointment of David Ian Gray as a director on 8 May 2015
08 May 2015 CERTNM Company name changed stickee LTD\certificate issued on 08/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-01
01 May 2015 AD01 Registered office address changed from 38 New Road Bolter End High Wycombe Buckinghamshire HP14 3NA to 29/30 Fitzroy Square London W1T 6LQ on 1 May 2015
07 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
26 Sep 2014 AR01 Annual return made up to 28 August 2014 with full list of shareholders
Statement of capital on 2014-09-26
  • GBP 3
26 Sep 2014 CH01 Director's details changed for Stephen James Gray on 5 September 2014
04 Jan 2014 AA Total exemption small company accounts made up to 31 December 2012
08 Nov 2013 AR01 Annual return made up to 28 August 2013 with full list of shareholders
08 Nov 2013 AD01 Registered office address changed from 259-269 Old Marylebone Road London NW1 5RA United Kingdom on 8 November 2013
16 Oct 2012 AR01 Annual return made up to 28 August 2012 with full list of shareholders
27 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011