Advanced company searchLink opens in new window

STO EVENTS LIMITED

Company number 06975837

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)
01 Nov 2016 GAZ2 Final Gazette dissolved following liquidation
01 Aug 2016 4.72 Return of final meeting in a creditors' voluntary winding up
09 Dec 2015 AD01 Registered office address changed from 36 Coleridge Avenue Sutton Surrey SM1 3RQ to 2-3 Pavilion Buildings Brighton BN1 1EE on 9 December 2015
02 Dec 2015 600 Appointment of a voluntary liquidator
02 Dec 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-25
02 Dec 2015 4.20 Statement of affairs with form 4.19
11 Sep 2015 AR01 Annual return made up to 29 July 2015 with full list of shareholders
Statement of capital on 2015-09-11
  • GBP 100
30 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
08 Aug 2014 AR01 Annual return made up to 29 July 2014 with full list of shareholders
Statement of capital on 2014-08-08
  • GBP 100
29 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
31 Jul 2013 AR01 Annual return made up to 29 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
26 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
11 Oct 2012 AR01 Annual return made up to 29 July 2012 with full list of shareholders
26 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
03 Aug 2011 AR01 Annual return made up to 29 July 2011 with full list of shareholders
27 Apr 2011 AA Total exemption small company accounts made up to 30 September 2010
09 Mar 2011 AA01 Previous accounting period extended from 31 July 2010 to 30 September 2010
18 Aug 2010 AR01 Annual return made up to 29 July 2010 with full list of shareholders
18 Aug 2010 AD01 Registered office address changed from 357 Katherine Road London E7 8LT England on 18 August 2010
18 Aug 2010 CH01 Director's details changed for Mr Spencer Buttle on 1 October 2009
13 Aug 2009 288a Secretary appointed mrs tianne buttle
29 Jul 2009 NEWINC Incorporation