- Company Overview for STC WINERACKS LIMITED (07988541)
- Filing history for STC WINERACKS LIMITED (07988541)
- People for STC WINERACKS LIMITED (07988541)
- Charges for STC WINERACKS LIMITED (07988541)
- More for STC WINERACKS LIMITED (07988541)
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) |
---|---|---|---|
23 Jul 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 May 2019 | SOAS(A) | Voluntary strike-off action has been suspended | |
16 Apr 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Apr 2019 | DS01 | Application to strike the company off the register | |
30 Jan 2019 | CS01 | Confirmation statement made on 11 January 2019 with no updates | |
23 Jan 2018 | AA | Group of companies' accounts made up to 31 March 2017 | |
15 Jan 2018 | CS01 | Confirmation statement made on 11 January 2018 with no updates | |
11 Jan 2018 | AD01 | Registered office address changed from Star House 81a High Road Benfleet Essex SS7 5LN England to Broom House 39/43 London Road Hadleigh Benfleet Essex SS7 2QL on 11 January 2018 | |
13 Jan 2017 | TM01 | Termination of appointment of Peter Flemming Rask as a director on 9 December 2016 | |
11 Jan 2017 | TM01 | Termination of appointment of Peter Flemming Rask as a director on 9 December 2016 | |
11 Jan 2017 | CS01 | Confirmation statement made on 11 January 2017 with updates | |
11 Jan 2017 | TM01 | Termination of appointment of Thomas Ole Rask as a director on 9 December 2016 | |
10 Jan 2017 | AA | Total exemption full accounts made up to 31 March 2016 | |
08 Jul 2016 | AD01 | Registered office address changed from 8-12 Totman Crescent Rayleigh Essex SS6 7UY to Star House 81a High Road Benfleet Essex SS7 5LN on 8 July 2016 | |
21 Jun 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Jun 2016 | AR01 |
Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-06-19
|
|
14 Jun 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Jan 2016 | AA | Total exemption full accounts made up to 31 March 2015 | |
08 May 2015 | AR01 |
Annual return made up to 13 March 2015 with full list of shareholders
Statement of capital on 2015-05-08
|
|
05 Jan 2015 | AA | Group of companies' accounts made up to 31 March 2014 | |
26 Jul 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Jul 2014 | AR01 | Annual return made up to 13 March 2014 with full list of shareholders | |
08 Jul 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Jan 2014 | AA | Total exemption full accounts made up to 31 March 2013 | |
03 Apr 2013 | AR01 |
Annual return made up to 13 March 2013 with full list of shareholders
|