- Company Overview for STICS AMS LIMITED (08224944)
- Filing history for STICS AMS LIMITED (08224944)
- People for STICS AMS LIMITED (08224944)
- Insolvency for STICS AMS LIMITED (08224944)
- More for STICS AMS LIMITED (08224944)
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) |
---|---|---|---|
15 Aug 2023 | RESOLUTIONS |
Resolutions
|
|
14 Aug 2023 | AD01 | Registered office address changed from 47 Butt Road Colchester Essex CO3 3BZ United Kingdom to Unit 1-3 Hilltop Business Park Devizes Road Salisbury Wiltshire SP3 4UF on 14 August 2023 | |
14 Aug 2023 | 600 | Appointment of a voluntary liquidator | |
14 Aug 2023 | LIQ02 | Statement of affairs | |
13 Oct 2022 | CS01 | Confirmation statement made on 1 October 2022 with no updates | |
26 May 2022 | AA | Micro company accounts made up to 31 December 2021 | |
13 Oct 2021 | CS01 | Confirmation statement made on 1 October 2021 with no updates | |
06 Aug 2021 | AA | Micro company accounts made up to 31 December 2020 | |
24 Dec 2020 | AA | Micro company accounts made up to 31 December 2019 | |
21 Dec 2020 | CS01 | Confirmation statement made on 1 October 2020 with no updates | |
15 Dec 2020 | PSC08 | Notification of a person with significant control statement | |
15 Dec 2020 | PSC07 | Cessation of Sean Blackwell as a person with significant control on 16 August 2016 | |
15 Dec 2020 | PSC07 | Cessation of Stephen Kenny as a person with significant control on 11 January 2018 | |
02 Dec 2020 | AD01 | Registered office address changed from Bb Anstey Bond Charterhouse Mews London EC1M 6BB England to 47 Butt Road Colchester Essex CO3 3BZ on 2 December 2020 | |
26 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
24 Sep 2019 | CS01 | Confirmation statement made on 21 September 2019 with updates | |
14 Nov 2018 | CS01 | Confirmation statement made on 21 September 2018 with updates | |
19 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
11 Jan 2018 | PSC04 | Change of details for Mr. Sean Blackwell as a person with significant control on 10 January 2018 | |
11 Jan 2018 | PSC01 | Notification of Stephen Kenny as a person with significant control on 10 January 2018 | |
28 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
27 Sep 2017 | CS01 | Confirmation statement made on 21 September 2017 with updates | |
17 Dec 2016 | CS01 | Confirmation statement made on 21 September 2016 with updates | |
17 Dec 2016 | AD01 | Registered office address changed from 27/28 Eastcastle Street London W1W 8DH England to Bb Anstey Bond Charterhouse Mews London EC1M 6BB on 17 December 2016 | |
19 Oct 2016 | AD01 | Registered office address changed from 27/28 Eastcastle Street London W1W 8DH England to 27/28 Eastcastle Street London W1W 8DH on 19 October 2016 |