- Company Overview for STICKEE LTD (04277487)
- Filing history for STICKEE LTD (04277487)
- People for STICKEE LTD (04277487)
- Charges for STICKEE LTD (04277487)
- More for STICKEE LTD (04277487)
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) |
---|---|---|---|
13 Feb 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 Nov 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Nov 2017 | DS01 | Application to strike the company off the register | |
06 Oct 2017 | CS01 | Confirmation statement made on 28 August 2017 with no updates | |
18 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
12 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
30 Sep 2016 | CS01 | Confirmation statement made on 28 August 2016 with updates | |
24 Mar 2016 | SH02 | Sub-division of shares on 15 March 2016 | |
21 Mar 2016 | AP01 | Appointment of Mr Edward Henry Leslie Genochio as a director on 15 March 2016 | |
18 Mar 2016 | AP01 | Appointment of Karl Andrew Binder as a director on 15 March 2016 | |
03 Dec 2015 | CERTNM |
Company name changed stickee uk LTD\certificate issued on 03/12/15
|
|
13 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
03 Sep 2015 | AR01 |
Annual return made up to 28 August 2015 with full list of shareholders
Statement of capital on 2015-09-03
|
|
13 May 2015 | TM02 | Termination of appointment of David Ian Gray as a secretary on 8 May 2015 | |
13 May 2015 | TM01 | Termination of appointment of David Ian Gray as a director on 8 May 2015 | |
08 May 2015 | CERTNM |
Company name changed stickee LTD\certificate issued on 08/05/15
|
|
01 May 2015 | AD01 | Registered office address changed from 38 New Road Bolter End High Wycombe Buckinghamshire HP14 3NA to 29/30 Fitzroy Square London W1T 6LQ on 1 May 2015 | |
07 Oct 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
26 Sep 2014 | AR01 |
Annual return made up to 28 August 2014 with full list of shareholders
Statement of capital on 2014-09-26
|
|
26 Sep 2014 | CH01 | Director's details changed for Stephen James Gray on 5 September 2014 | |
04 Jan 2014 | AA | Total exemption small company accounts made up to 31 December 2012 | |
08 Nov 2013 | AR01 | Annual return made up to 28 August 2013 with full list of shareholders | |
08 Nov 2013 | AD01 | Registered office address changed from 259-269 Old Marylebone Road London NW1 5RA United Kingdom on 8 November 2013 | |
16 Oct 2012 | AR01 | Annual return made up to 28 August 2012 with full list of shareholders | |
27 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 |