Advanced company searchLink opens in new window

STS BROTHERS LIMITED

Company number 12319022

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 Mar 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
13 Feb 2024 GAZ1 First Gazette notice for compulsory strike-off
30 Nov 2023 AA Micro company accounts made up to 30 November 2022
14 Apr 2023 DISS40 Compulsory strike-off action has been discontinued
13 Apr 2023 CS01 Confirmation statement made on 17 November 2022 with no updates
22 Feb 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
30 Aug 2022 AA Micro company accounts made up to 30 November 2021
23 Feb 2022 DISS40 Compulsory strike-off action has been discontinued
22 Feb 2022 CS01 Confirmation statement made on 17 November 2021 with no updates
16 Feb 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Feb 2022 GAZ1 First Gazette notice for compulsory strike-off
05 Nov 2021 DISS40 Compulsory strike-off action has been discontinued
04 Nov 2021 AA Micro company accounts made up to 30 November 2020
04 Nov 2021 AD01 Registered office address changed from 33 Kirkstead Court Mandeville Street London E5 0DG England to 93-101 Greenfield Road East London Business Centre London E1 1EJ on 4 November 2021
28 Oct 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
19 Oct 2021 GAZ1 First Gazette notice for compulsory strike-off
16 Feb 2021 CS01 Confirmation statement made on 17 November 2020 with updates
16 Dec 2019 PSC08 Notification of a person with significant control statement
10 Dec 2019 PSC07 Cessation of Mohammad Suzel Ahmed as a person with significant control on 18 November 2019
22 Nov 2019 AD01 Registered office address changed from 10 Helmsley Place London E8 3SB England to 33 Kirkstead Court Mandeville Street London E5 0DG on 22 November 2019
22 Nov 2019 AD01 Registered office address changed from 33 Kirkstead Court Mandeville Street London E5 0DG England to 10 Helmsley Place London E8 3SB on 22 November 2019
18 Nov 2019 NEWINC Incorporation
Statement of capital on 2019-11-18
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted