Advanced company searchLink opens in new window

STICKY TECHNOLOGY LIMITED

Company number 07421146

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)
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
  • GBP 1
29 Dec 2014 AR01 Annual return made up to 27 October 2014 with full list of shareholders
Statement of capital on 2014-12-29
  • GBP 1
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
  • GBP 1
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
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)