Advanced company searchLink opens in new window

STC

Company number 00106921

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)
10 Feb 2024 LIQ03 Liquidators' statement of receipts and payments to 16 December 2023
24 Feb 2023 LIQ03 Liquidators' statement of receipts and payments to 16 December 2022
08 Jan 2022 LIQ03 Liquidators' statement of receipts and payments to 16 December 2021
22 Feb 2021 LIQ03 Liquidators' statement of receipts and payments to 16 December 2020
23 Jan 2020 AD03 Register(s) moved to registered inspection location 740 Waterside Drive Aztec West Bristol BS32 4UF
23 Jan 2020 AD02 Register inspection address has been changed to 740 Waterside Drive Aztec West Bristol BS32 4UF
10 Jan 2020 AD01 Registered office address changed from 740 Waterside Drive, Aztec West Almondsbury Bristol BS32 4UF England to 1 More London Place London SE1 2AF on 10 January 2020
09 Jan 2020 600 Appointment of a voluntary liquidator
09 Jan 2020 LIQ MISC RES Resolution insolvency:res re appt of liquidators
09 Jan 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-12-17
09 Jan 2020 LIQ01 Declaration of solvency
30 Sep 2019 AA01 Previous accounting period extended from 31 December 2018 to 30 June 2019
10 Feb 2019 CS01 Confirmation statement made on 31 January 2019 with no updates
18 Dec 2018 AA Accounts for a dormant company made up to 31 December 2017
31 Jan 2018 CS01 Confirmation statement made on 31 January 2018 with no updates
31 Jan 2018 AP02 Appointment of Nokia Uk Limited as a director on 31 January 2018
31 Jan 2018 TM01 Termination of appointment of Kristian Edward Grimes as a director on 31 January 2018
31 Jan 2018 TM02 Termination of appointment of Kristian Edward Grimes as a secretary on 31 January 2018
18 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
11 Jul 2017 TM01 Termination of appointment of Andreas Vosskamp as a director on 30 June 2017
11 Jul 2017 AP02 Appointment of Alcad Limited as a director on 30 June 2017
07 Mar 2017 CS01 Confirmation statement made on 1 February 2017 with updates
13 Feb 2017 AD01 Registered office address changed from Christchurch Way Greenwich London SE10 0AG to 740 Waterside Drive, Aztec West Almondsbury Bristol BS32 4UF on 13 February 2017
19 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
17 Feb 2016 AR01 Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-17
  • GBP .5