Advanced company searchLink opens in new window

SUSTAINABLE TECHNOLOGIES RESEARCH & DESIGN LIMITED

Company number 07685236

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)
03 Jul 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
17 Apr 2018 GAZ1 First Gazette notice for compulsory strike-off
03 Jul 2017 PSC07 Cessation of Tbb Kiddo Group Limited as a person with significant control on 26 June 2016
20 Jun 2017 TM01 Termination of appointment of Marco Maria Marazzini as a director on 10 June 2017
19 Jun 2017 AP01 Appointment of Mr Mauro Nocera as a director on 10 June 2017
20 Apr 2017 DISS40 Compulsory strike-off action has been discontinued
19 Apr 2017 CS01 Confirmation statement made on 23 January 2017 with updates
19 Apr 2017 AA Total exemption small company accounts made up to 30 June 2016
18 Apr 2017 GAZ1 First Gazette notice for compulsory strike-off
09 Apr 2016 AR01 Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-04-09
  • GBP 100,000
09 Apr 2016 AA Total exemption small company accounts made up to 30 June 2015
14 Jul 2015 DISS40 Compulsory strike-off action has been discontinued
12 Jul 2015 AA Total exemption small company accounts made up to 30 June 2014
07 Jul 2015 GAZ1 First Gazette notice for compulsory strike-off
20 Feb 2015 AR01 Annual return made up to 23 January 2015 with full list of shareholders
Statement of capital on 2015-02-20
  • GBP 100,000
09 Sep 2014 TM01 Termination of appointment of Francesco Giannerini as a director on 1 September 2014
08 Aug 2014 DISS40 Compulsory strike-off action has been discontinued
08 Aug 2014 AP01 Appointment of Mr Francesco Giannerini as a director on 1 June 2014
08 Aug 2014 AA Total exemption small company accounts made up to 30 June 2013
08 Aug 2014 TM01 Termination of appointment of Mauro Nocera as a director on 1 June 2014
01 Jul 2014 GAZ1 First Gazette notice for compulsory strike-off
20 Feb 2014 AR01 Annual return made up to 23 January 2014 with full list of shareholders
Statement of capital on 2014-02-20
  • GBP 100,000
21 Oct 2013 AR01 Annual return made up to 23 January 2013 with full list of shareholders
20 Oct 2013 AD01 Registered office address changed from Office 36 88-90 Hatton Garden London EC1N 8PN on 20 October 2013
20 Aug 2013 DISS40 Compulsory strike-off action has been discontinued