Advanced company searchLink opens in new window

STJS NOMINEES LIMITED

Company number 09241158

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)
20 Aug 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
04 Jun 2019 GAZ1 First Gazette notice for compulsory strike-off
05 Jan 2019 DISS40 Compulsory strike-off action has been discontinued
02 Jan 2019 CS01 Confirmation statement made on 30 September 2018 with no updates
18 Dec 2018 GAZ1 First Gazette notice for compulsory strike-off
13 Nov 2017 AA Micro company accounts made up to 30 June 2017
12 Nov 2017 CS01 Confirmation statement made on 30 September 2017 with no updates
10 Nov 2017 PSC09 Withdrawal of a person with significant control statement on 10 November 2017
10 Nov 2017 PSC08 Notification of a person with significant control statement
10 Nov 2017 PSC08 Notification of a person with significant control statement
10 Nov 2017 PSC04 Change of details for Mr Stephen Richard Page as a person with significant control on 10 November 2017
10 Nov 2017 PSC01 Notification of Tracey Lee Page as a person with significant control on 9 November 2017
10 Nov 2017 PSC04 Change of details for Mr Stephen Richard Page as a person with significant control on 9 November 2017
27 Jul 2017 AA01 Previous accounting period shortened from 31 December 2017 to 30 June 2017
20 Feb 2017 AA Micro company accounts made up to 31 December 2016
27 Nov 2016 CS01 Confirmation statement made on 30 September 2016 with updates
25 Jul 2016 AA Accounts for a dormant company made up to 31 December 2015
20 Nov 2015 AR01 Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-11-20
  • GBP 100
31 Dec 2014 CH01 Director's details changed for Mr Stephen Richard Page on 1 December 2014
20 Dec 2014 AA01 Current accounting period extended from 30 September 2015 to 31 December 2015
30 Sep 2014 NEWINC Incorporation
Statement of capital on 2014-09-30
  • GBP 100