- Company Overview for S.T.D. HOLDINGS LIMITED (03613879)
- Filing history for S.T.D. HOLDINGS LIMITED (03613879)
- People for S.T.D. HOLDINGS LIMITED (03613879)
- More for S.T.D. HOLDINGS LIMITED (03613879)
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) |
---|---|---|---|
21 Jan 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Oct 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Sep 2013 | DS01 | Application to strike the company off the register | |
06 Sep 2013 | AR01 |
Annual return made up to 12 August 2013 with full list of shareholders
Statement of capital on 2013-09-06
|
|
25 Jan 2013 | AD01 | Registered office address changed from 67-69 Nathan Way London SE28 0BQ United Kingdom on 25 January 2013 | |
25 Jan 2013 | TM01 | Termination of appointment of Matthew Mitchison as a director on 25 January 2013 | |
25 Jan 2013 | TM02 | Termination of appointment of Matthew Mitchison as a secretary on 25 January 2013 | |
25 Jan 2013 | CH03 | Secretary's details changed for Mr Antonio Ruiz Morenoa on 25 January 2013 | |
25 Jan 2013 | AP03 | Appointment of Mr Antonio Ruiz Morenoa as a secretary on 25 January 2013 | |
25 Jan 2013 | AP01 | Appointment of Mr Antonio Ruiz Moreno as a director on 25 January 2013 | |
02 Oct 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
13 Aug 2012 | AR01 | Annual return made up to 12 August 2012 with full list of shareholders | |
22 Nov 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
23 Aug 2011 | AR01 | Annual return made up to 12 August 2011 with full list of shareholders | |
29 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
24 Sep 2010 | AR01 | Annual return made up to 12 August 2010 with full list of shareholders | |
20 May 2010 | AA01 | Previous accounting period extended from 31 August 2009 to 31 December 2009 | |
20 May 2010 | AD01 | Registered office address changed from 11-17 Powerscroft Road Sidcup Kent DA14 5NH United Kingdom on 20 May 2010 | |
17 Nov 2009 | CH01 | Director's details changed for Mr Matthew Mitchison on 17 November 2009 | |
17 Nov 2009 | CH03 | Secretary's details changed for Mr Matthew Mitchison on 17 November 2009 | |
21 Sep 2009 | 363a | Return made up to 12/08/09; full list of members | |
10 Jul 2009 | AA | Total exemption small company accounts made up to 31 August 2008 | |
08 Apr 2009 | 288a | Secretary appointed mr matthew richard mitchison | |
06 Apr 2009 | 363a | Return made up to 12/08/08; full list of members | |
02 Apr 2009 | 190 | Location of debenture register |