- Company Overview for SUSTAINABLE TECHNOLOGIES RESEARCH & DESIGN LIMITED (07685236)
- Filing history for SUSTAINABLE TECHNOLOGIES RESEARCH & DESIGN LIMITED (07685236)
- People for SUSTAINABLE TECHNOLOGIES RESEARCH & DESIGN LIMITED (07685236)
- More for SUSTAINABLE TECHNOLOGIES RESEARCH & DESIGN LIMITED (07685236)
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
|
|
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
|
|
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
|
|
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 |