- Company Overview for STM DEALS LIMITED (08034706)
- Filing history for STM DEALS LIMITED (08034706)
- People for STM DEALS LIMITED (08034706)
- More for STM DEALS LIMITED (08034706)
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 Feb 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Nov 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 May 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
05 May 2015 | AR01 |
Annual return made up to 18 April 2015 with full list of shareholders
Statement of capital on 2015-05-05
|
|
05 May 2015 | AD01 | Registered office address changed from Unit 48 Barking Industrial Park Alfreds Way Barking Essex IG11 0TJ to Osprey House, Unit 4 North Feltham Trading Estate Central Way Feltham Middlesex TW14 0UQ on 5 May 2015 | |
05 May 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Jun 2014 | AR01 |
Annual return made up to 18 April 2014 with full list of shareholders
Statement of capital on 2014-06-26
|
|
21 Jun 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Jun 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
22 Apr 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Sep 2013 | AD01 | Registered office address changed from 249 Ordsall Lane Salford M5 3WH United Kingdom on 10 September 2013 | |
14 Aug 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Aug 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Aug 2013 | AR01 | Annual return made up to 18 April 2013 with full list of shareholders | |
23 Nov 2012 | AD01 | Registered office address changed from 249 Ordsall Lane Salford M5 4WH United Kingdom on 23 November 2012 | |
22 Nov 2012 | AD01 | Registered office address changed from 26 Levett Gardens Ilford Essex IG3 9BT United Kingdom on 22 November 2012 | |
18 Apr 2012 | AD01 | Registered office address changed from 41 Farnham Road Ilford IG3 8GD United Kingdom on 18 April 2012 | |
18 Apr 2012 | NEWINC | Incorporation |