Advanced company searchLink opens in new window

STEC ELECTRONICS UK LIMITED.

Company number 05926482

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)
30 Aug 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Jun 2016 GAZ1(A) First Gazette notice for voluntary strike-off
07 Jun 2016 DS01 Application to strike the company off the register
23 Mar 2016 AR01 Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 270,002
23 Dec 2015 SH20 Statement by Directors
23 Dec 2015 SH19 Statement of capital on 23 December 2015
  • GBP 1.00
23 Dec 2015 CAP-SS Solvency Statement dated 16/12/15
23 Dec 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
26 Jun 2015 AA Total exemption full accounts made up to 31 December 2014
01 Apr 2015 AR01 Annual return made up to 15 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
  • GBP 270,002
01 Apr 2015 AD02 Register inspection address has been changed from Sycamore House 40 High Street Cranleigh Surrey GU6 8AT United Kingdom to The Old Forge Smithbrook Barns Cranleigh Surrey GU6 8LH
31 Mar 2015 CH04 Secretary's details changed for Oakwood Cranleigh Ltd on 7 August 2014
04 Feb 2015 TM01 Termination of appointment of William Calvert as a director on 16 January 2015
02 Oct 2014 AA Total exemption full accounts made up to 31 December 2013
18 Sep 2014 AD01 Registered office address changed from Sycamore House 40 High Street Cranleigh Surrey GU6 8AT to The Old Forge Smithbrook Barns Horsham Road Cranleigh Surrey GU6 8LH on 18 September 2014
09 Jun 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Section 175(5)(a) ca 2006 10/02/2014
30 Apr 2014 AR01 Annual return made up to 15 March 2014 with full list of shareholders
Statement of capital on 2014-04-30
  • GBP 270,002
08 Nov 2013 AP01 Appointment of Mr Panikkos Andreou Kyriacou as a director
22 Oct 2013 TM01 Termination of appointment of Max Moshayedi as a director
22 Oct 2013 TM01 Termination of appointment of Nader Milani as a director
13 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
09 Apr 2013 AR01 Annual return made up to 15 March 2013 with full list of shareholders
21 Aug 2012 AAMD Amended accounts made up to 31 December 2011
20 Jul 2012 AA Total exemption full accounts made up to 31 December 2011
27 Mar 2012 AR01 Annual return made up to 15 March 2012 with full list of shareholders