Advanced company searchLink opens in new window

ST16 LIMITED

Company number 04468916

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)
21 Jul 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Apr 2015 GAZ1(A) First Gazette notice for voluntary strike-off
25 Mar 2015 DS01 Application to strike the company off the register
03 Mar 2015 AA Accounts for a dormant company made up to 28 February 2015
27 Jun 2014 AR01 Annual return made up to 25 June 2014 with full list of shareholders
Statement of capital on 2014-06-27
  • GBP 2
07 May 2014 AA Total exemption small company accounts made up to 28 February 2014
29 Apr 2014 AA01 Previous accounting period shortened from 30 June 2014 to 28 February 2014
27 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
08 Aug 2013 AR01 Annual return made up to 25 June 2013 with full list of shareholders
08 Aug 2013 AD01 Registered office address changed from Unit 14 Sugnall Business Centre Sugnall Staffordshire St21 6N on 8 August 2013
31 Dec 2012 AA Full accounts made up to 30 June 2012
12 Dec 2012 TM01 Termination of appointment of Peter Litten as a director
12 Dec 2012 TM01 Termination of appointment of Gary Fitzpatrick as a director
12 Dec 2012 AD01 Registered office address changed from 64 New Cavendish Street London W1G 8TB United Kingdom on 12 December 2012
09 Aug 2012 AD01 Registered office address changed from 65 New Cavendish Street London W1G 7LS United Kingdom on 9 August 2012
25 Jun 2012 AR01 Annual return made up to 25 June 2012 with full list of shareholders
25 Jun 2012 CH01 Director's details changed for Simon Robert Crofts on 25 June 2012
25 Jun 2012 CH01 Director's details changed for Jeremy John Stinton on 25 June 2012
25 Jun 2012 CH03 Secretary's details changed for Jeremy John Stinton on 25 June 2012
04 Apr 2012 AD01 Registered office address changed from Sugnall Business Centre Nr Eccleshall Stafford Staffordshire ST21 6NF on 4 April 2012
04 Apr 2012 AP01 Appointment of Peter Litten as a director
04 Apr 2012 AP01 Appointment of Gary Robert Fitzpatrick as a director
26 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
12 Mar 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
04 Jul 2011 AR01 Annual return made up to 25 June 2011 with full list of shareholders