Advanced company searchLink opens in new window

STXY214 LIMITED

Company number 02096117

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 Jan 2015 GAZ2 Final Gazette dissolved following liquidation
19 Jan 2015 CERTNM Company name changed mirabel edgedale LIMITED\certificate issued on 19/01/15
  • RES15 ‐ Change company name resolution on 2014-08-28
12 Nov 2014 CONNOT Change of name notice
30 Oct 2014 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2014-08-28
30 Oct 2014 CONNOT Change of name notice
23 Oct 2014 2.24B Administrator's progress report to 30 September 2014
23 Oct 2014 2.24B Administrator's progress report to 8 October 2014
23 Oct 2014 2.35B Notice of move from Administration to Dissolution on 8 October 2014
23 Apr 2014 2.24B Administrator's progress report to 31 March 2014
24 Dec 2013 2.24B Administrator's progress report to 31 March 2013
20 Dec 2013 AD01 Registered office address changed from Pricewaterhousecoopers Llp First Point Buckingham Gate Gatwick RH6 0PP on 20 December 2013
20 Nov 2013 2.24B Administrator's progress report to 30 September 2013
20 Nov 2013 2.31B Notice of extension of period of Administration
18 Jan 2013 2.24B Administrator's progress report to 13 December 2012
12 Sep 2012 2.26B Amended certificate of constitution of creditors' committee
30 Aug 2012 2.23B Result of meeting of creditors
22 Aug 2012 2.16B Statement of affairs with form 2.14B
09 Aug 2012 2.17B Statement of administrator's proposal
05 Jul 2012 AD01 Registered office address changed from 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD on 5 July 2012
28 Jun 2012 2.12B Appointment of an administrator
19 Jun 2012 TM01 Termination of appointment of Mirabel Edgedale as a director on 14 June 2012
19 Jun 2012 TM02 Termination of appointment of Diana Newman as a secretary on 14 June 2012
14 Jun 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
08 Jun 2012 TM01 Termination of appointment of Emma Jones as a director on 29 May 2012
12 Apr 2012 TM01 Termination of appointment of James William Edgedale as a director on 23 March 2012