Advanced company searchLink opens in new window

STS ASSOCIATES LIMITED

Company number 07111962

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)
26 Jun 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Apr 2018 GAZ1 First Gazette notice for compulsory strike-off
31 Oct 2017 AA Micro company accounts made up to 31 December 2016
01 Mar 2017 CS01 Confirmation statement made on 21 January 2017 with updates
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
21 Jan 2016 AR01 Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-01-21
  • GBP 2
29 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
12 Jan 2015 AR01 Annual return made up to 23 December 2014 with full list of shareholders
Statement of capital on 2015-01-12
  • GBP 2
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
07 Jan 2014 AR01 Annual return made up to 23 December 2013 with full list of shareholders
Statement of capital on 2014-01-07
  • GBP 2
06 Jan 2014 TM01 Termination of appointment of Samuel Igbiaye as a director
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
13 Jan 2013 TM02 Termination of appointment of Timothy Awoyemi as a secretary
13 Jan 2013 AR01 Annual return made up to 23 December 2012 with full list of shareholders
27 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
11 Jan 2012 AR01 Annual return made up to 23 December 2011 with full list of shareholders
22 Jun 2011 AP01 Appointment of Mr. Samuel Tuoyo Akoma Igbiaye as a director
02 Feb 2011 AA Accounts for a dormant company made up to 31 December 2010
11 Jan 2011 AR01 Annual return made up to 23 December 2010 with full list of shareholders
11 Jan 2011 AD01 Registered office address changed from 27 Burgess Road Stratford London E15 2AD England on 11 January 2011
27 Apr 2010 CERTNM Company name changed lander securities LIMITED\certificate issued on 27/04/10
  • RES15 ‐ Change company name resolution on 2010-04-19
27 Apr 2010 CONNOT Change of name notice
23 Dec 2009 NEWINC Incorporation