- Company Overview for STICKY TECHNOLOGY LIMITED (07421146)
- Filing history for STICKY TECHNOLOGY LIMITED (07421146)
- People for STICKY TECHNOLOGY LIMITED (07421146)
- More for STICKY TECHNOLOGY LIMITED (07421146)
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) |
---|---|---|---|
04 Apr 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
17 Jan 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
30 Oct 2015 | AR01 |
Annual return made up to 27 October 2015 with full list of shareholders
Statement of capital on 2015-10-30
|
|
29 Dec 2014 | AR01 |
Annual return made up to 27 October 2014 with full list of shareholders
Statement of capital on 2014-12-29
|
|
29 Dec 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
18 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
30 Oct 2013 | AR01 |
Annual return made up to 27 October 2013 with full list of shareholders
Statement of capital on 2013-10-30
|
|
21 Jun 2013 | AD01 | Registered office address changed from 5 Giffard Court Millbrook Close Northampton Northamptonshire NN5 5JF United Kingdom on 21 June 2013 | |
29 Oct 2012 | AR01 | Annual return made up to 27 October 2012 with full list of shareholders | |
29 Oct 2012 | CH03 | Secretary's details changed for Mr Simon Michael Gordon on 2 July 2012 | |
26 Jul 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
14 Jul 2012 | AA01 | Previous accounting period extended from 31 October 2011 to 31 March 2012 | |
11 Nov 2011 | AR01 | Annual return made up to 27 October 2011 with full list of shareholders | |
22 Jul 2011 | AP03 | Appointment of Mr Simon Michael Gordon as a secretary | |
21 Jul 2011 | TM02 | Termination of appointment of Saban Demirbasa as a secretary | |
21 Jul 2011 | TM01 | Termination of appointment of Saban Demirbasa as a director | |
21 Jul 2011 | AP01 | Appointment of Peter Edward Barr as a director | |
12 May 2011 | AD01 | Registered office address changed from 52 Elder Road London SE27 9ND United Kingdom on 12 May 2011 | |
27 Oct 2010 | NEWINC |
Incorporation
|