- Company Overview for STC (00106921)
- Filing history for STC (00106921)
- People for STC (00106921)
- Insolvency for STC (00106921)
- Registers for STC (00106921)
- More for STC (00106921)
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) |
---|---|---|---|
09 Jan 2025 | GAZ2 | Final Gazette dissolved following liquidation | |
09 Oct 2024 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
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
|
|
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 |