Advanced company searchLink opens in new window

SUSTAINABLE TECHNOLOGY TRANSFER LTD.

Company number 10952334

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)
23 Aug 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Jun 2022 GAZ1(A) First Gazette notice for voluntary strike-off
27 May 2022 DS01 Application to strike the company off the register
15 Dec 2021 AA Accounts for a dormant company made up to 30 September 2021
16 Sep 2021 CS01 Confirmation statement made on 1 September 2021 with no updates
01 Jun 2021 AD01 Registered office address changed from 34 st. James's Street Floor 3 London SW1A 1HD United Kingdom to Hyde Park House 5 Manfred Road London SW15 2RS on 1 June 2021
15 Dec 2020 AA Accounts for a dormant company made up to 30 September 2020
03 Sep 2020 PSC05 Change of details for Earth Capital Uk Limited as a person with significant control on 1 September 2020
01 Sep 2020 CS01 Confirmation statement made on 1 September 2020 with updates
01 Sep 2020 PSC05 Change of details for Sustainable Technology Investors Limited as a person with significant control on 1 September 2020
01 Sep 2020 PSC07 Cessation of Richard Stanley Smith as a person with significant control on 1 September 2020
01 Sep 2020 TM01 Termination of appointment of James Thomas Totty as a director on 1 September 2020
01 Sep 2020 AP01 Appointment of Mr Gordon Robert Power as a director on 1 September 2020
01 Sep 2020 TM01 Termination of appointment of John Nicholas Buller Curtis as a director on 1 September 2020
01 Sep 2020 TM01 Termination of appointment of Richard Stanley Smith as a director on 1 September 2020
01 Sep 2020 AP01 Appointment of Mr Philip Frederick Culver Evans as a director on 1 September 2020
16 Mar 2020 SH01 Statement of capital following an allotment of shares on 17 October 2017
  • GBP 1
10 Mar 2020 AA Accounts for a dormant company made up to 30 September 2019
30 Sep 2019 CS01 Confirmation statement made on 7 September 2019 with no updates
29 Jan 2019 AA Accounts for a dormant company made up to 30 September 2018
20 Sep 2018 CS01 Confirmation statement made on 7 September 2018 with updates
19 Sep 2018 PSC02 Notification of Sustainable Technology Investors Limited as a person with significant control on 7 September 2018
19 Oct 2017 AP01 Appointment of Mr James Thomas Totty as a director on 19 October 2017
19 Oct 2017 AP01 Appointment of Mr John Nicholas Buller Curtis as a director on 19 October 2017
08 Sep 2017 NEWINC Incorporation
Statement of capital on 2017-09-08
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted