- Company Overview for STEC ELECTRONICS UK LIMITED. (05926482)
- Filing history for STEC ELECTRONICS UK LIMITED. (05926482)
- People for STEC ELECTRONICS UK LIMITED. (05926482)
- More for STEC ELECTRONICS UK LIMITED. (05926482)
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) |
---|---|---|---|
30 Aug 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Jun 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Jun 2016 | DS01 | Application to strike the company off the register | |
23 Mar 2016 | AR01 |
Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
|
|
23 Dec 2015 | SH20 | Statement by Directors | |
23 Dec 2015 | SH19 |
Statement of capital on 23 December 2015
|
|
23 Dec 2015 | CAP-SS | Solvency Statement dated 16/12/15 | |
23 Dec 2015 | RESOLUTIONS |
Resolutions
|
|
26 Jun 2015 | AA | Total exemption full accounts made up to 31 December 2014 | |
01 Apr 2015 | AR01 |
Annual return made up to 15 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
|
|
01 Apr 2015 | AD02 | Register inspection address has been changed from Sycamore House 40 High Street Cranleigh Surrey GU6 8AT United Kingdom to The Old Forge Smithbrook Barns Cranleigh Surrey GU6 8LH | |
31 Mar 2015 | CH04 | Secretary's details changed for Oakwood Cranleigh Ltd on 7 August 2014 | |
04 Feb 2015 | TM01 | Termination of appointment of William Calvert as a director on 16 January 2015 | |
02 Oct 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
18 Sep 2014 | AD01 | Registered office address changed from Sycamore House 40 High Street Cranleigh Surrey GU6 8AT to The Old Forge Smithbrook Barns Horsham Road Cranleigh Surrey GU6 8LH on 18 September 2014 | |
09 Jun 2014 | RESOLUTIONS |
Resolutions
|
|
30 Apr 2014 | AR01 |
Annual return made up to 15 March 2014 with full list of shareholders
Statement of capital on 2014-04-30
|
|
08 Nov 2013 | AP01 | Appointment of Mr Panikkos Andreou Kyriacou as a director | |
22 Oct 2013 | TM01 | Termination of appointment of Max Moshayedi as a director | |
22 Oct 2013 | TM01 | Termination of appointment of Nader Milani as a director | |
13 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
09 Apr 2013 | AR01 | Annual return made up to 15 March 2013 with full list of shareholders | |
21 Aug 2012 | AAMD | Amended accounts made up to 31 December 2011 | |
20 Jul 2012 | AA | Total exemption full accounts made up to 31 December 2011 | |
27 Mar 2012 | AR01 | Annual return made up to 15 March 2012 with full list of shareholders |