Advanced company searchLink opens in new window

STI MANAGEMENT LIMITED

Company number 05038389

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)
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