Advanced company searchLink opens in new window

ST TROPEZ ASSOCIATES LIMITED

Company number 05707539

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)
07 Jun 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Mar 2016 GAZ1(A) First Gazette notice for voluntary strike-off
10 Mar 2016 DS01 Application to strike the company off the register
17 Feb 2016 AR01 Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-02-17
  • GBP .01
10 Mar 2015 AA Full accounts made up to 31 May 2014
13 Feb 2015 AR01 Annual return made up to 13 February 2015 with full list of shareholders
Statement of capital on 2015-02-13
  • GBP .01
25 Feb 2014 AA Full accounts made up to 31 May 2013
17 Feb 2014 AR01 Annual return made up to 13 February 2014 with full list of shareholders
Statement of capital on 2014-02-17
  • GBP .01
17 Feb 2014 AD03 Register(s) moved to registered inspection location
17 Feb 2014 AD02 Register inspection address has been changed from C/O Manchester Business Park 3500 Aviator Way Manchester M22 5TG England
27 Mar 2013 AR01 Annual return made up to 13 February 2013 with full list of shareholders
19 Dec 2012 AA Full accounts made up to 31 May 2012
12 Jul 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
07 Mar 2012 AR01 Annual return made up to 13 February 2012 with full list of shareholders
07 Mar 2012 AD02 Register inspection address has been changed from C/O Eversheds 1 Royal Standard Place Nottingham NG1 6FZ England
02 Mar 2012 AA Full accounts made up to 31 May 2011
19 Oct 2011 CH01 Director's details changed for Timothy James Perman on 19 October 2011
19 Oct 2011 CH01 Director's details changed for Mr Brandon Howard Leigh on 19 October 2011
19 Oct 2011 CH01 Director's details changed for Mr Simon Paul Plant on 19 October 2011
19 Oct 2011 CH03 Secretary's details changed for Simon Paul Plant on 19 October 2011
26 May 2011 TM01 Termination of appointment of Selma Terzic as a director
26 May 2011 TM01 Termination of appointment of Ann Murray as a director
21 Apr 2011 TM01 Termination of appointment of Wayne Beedle as a director
29 Mar 2011 AA Full accounts made up to 31 July 2010
09 Mar 2011 AR01 Annual return made up to 13 February 2011 with full list of shareholders