- Company Overview for STI MANAGEMENT LIMITED (05038389)
- Filing history for STI MANAGEMENT LIMITED (05038389)
- People for STI MANAGEMENT LIMITED (05038389)
- More for STI MANAGEMENT LIMITED (05038389)
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) |
---|---|---|---|
12 Dec 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Sep 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Sep 2023 | DS01 | Application to strike the company off the register | |
16 Feb 2023 | CS01 | Confirmation statement made on 9 February 2023 with no updates | |
19 Jan 2023 | AD01 | Registered office address changed from Suite 4052 43 Bedford Street London WC2E 9HA England to Office 6 6-8 Dartford Road March PE15 8AQ on 19 January 2023 | |
10 Oct 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
11 Mar 2022 | CS01 | Confirmation statement made on 9 February 2022 with no updates | |
14 Jun 2021 | AA | Micro company accounts made up to 28 February 2021 | |
09 Feb 2021 | CS01 | Confirmation statement made on 9 February 2021 with no updates | |
29 Sep 2020 | AA | Micro company accounts made up to 28 February 2020 | |
10 Feb 2020 | CS01 | Confirmation statement made on 9 February 2020 with no updates | |
20 Jan 2020 | AD01 | Registered office address changed from Suite 4044 10 Great Russell Street London WC1B 3BQ to Suite 4052 43 Bedford Street London WC2E 9HA on 20 January 2020 | |
29 Nov 2019 | AA | Micro company accounts made up to 28 February 2019 | |
11 Mar 2019 | CS01 | Confirmation statement made on 9 February 2019 with no updates | |
26 Sep 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
31 Jul 2018 | PSC01 | Notification of Mykola Lavrenko as a person with significant control on 1 July 2018 | |
31 Jul 2018 | PSC09 | Withdrawal of a person with significant control statement on 31 July 2018 | |
09 Mar 2018 | CS01 | Confirmation statement made on 9 February 2018 with no updates | |
08 Aug 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
07 Jun 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Jun 2017 | CS01 | Confirmation statement made on 9 March 2017 with updates | |
30 May 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Jan 2017 | AP01 | Appointment of Mr. Uldis Gulitis as a director on 31 January 2017 | |
31 Jan 2017 | TM01 | Termination of appointment of James Nicholas Dickins as a director on 31 January 2017 | |
30 Jan 2017 | AA | Total exemption small company accounts made up to 28 February 2016 |