- Company Overview for STATRON (UK) LIMITED (04763226)
- Filing history for STATRON (UK) LIMITED (04763226)
- People for STATRON (UK) LIMITED (04763226)
- More for STATRON (UK) LIMITED (04763226)
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) |
---|---|---|---|
16 Jan 2025 | AA | Accounts for a dormant company made up to 31 December 2024 | |
09 Aug 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
27 Jul 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Jul 2024 | CS01 | Confirmation statement made on 1 May 2024 with updates | |
23 Jul 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Jun 2024 | AD01 | Registered office address changed from Brynford House 21 Brynford Street Holywell Flintshire CH8 7rd United Kingdom to 1st Floor 55 Ffordd William Morgan St. Asaph Business Park St. Asaph LL17 0JG on 11 June 2024 | |
28 Sep 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
11 May 2023 | CS01 | Confirmation statement made on 1 May 2023 with updates | |
11 May 2023 | PSC07 | Cessation of Howard Ashleigh Noble as a person with significant control on 1 April 2020 | |
23 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
01 Jul 2022 | AD01 | Registered office address changed from Ty Cerrig Village Road Nannerch Mold Flintshire CH7 5rd England to Brynford House 21 Brynford Street Holywell Flintshire CH8 7rd on 1 July 2022 | |
06 Jun 2022 | CS01 | Confirmation statement made on 1 May 2022 with updates | |
30 May 2022 | AP01 | Appointment of Mr Peter Limacher as a director on 31 March 2022 | |
30 May 2022 | TM01 | Termination of appointment of Steven Potts as a director on 31 March 2022 | |
28 Oct 2021 | TM02 | Termination of appointment of B&S Group Ltd as a secretary on 28 October 2021 | |
28 Oct 2021 | TM01 | Termination of appointment of B&S Group Ltd as a director on 28 October 2021 | |
28 Oct 2021 | AP01 | Appointment of Mr Steven Potts as a director on 28 October 2021 | |
27 Oct 2021 | AD01 | Registered office address changed from Sovereign Way Chester West Employment Park Chester CH1 4QJ United Kingdom to Ty Cerrig Village Road Nannerch Mold Flintshire CH7 5rd on 27 October 2021 | |
05 May 2021 | CS01 | Confirmation statement made on 1 May 2021 with updates | |
13 Apr 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
29 Mar 2021 | TM01 | Termination of appointment of Howard Ashleigh Noble as a director on 1 April 2020 | |
27 May 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
19 May 2020 | CS01 | Confirmation statement made on 13 May 2020 with updates | |
30 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
05 Jul 2019 | AP04 | Appointment of B&S Group Ltd as a secretary on 5 July 2019 |