Advanced company searchLink opens in new window

STIAL. LTD

Company number 08064567

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)
24 Nov 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Aug 2015 GAZ1(A) First Gazette notice for voluntary strike-off
30 Jul 2015 DS01 Application to strike the company off the register
18 Jun 2015 AR01 Annual return made up to 10 May 2015 with full list of shareholders
Statement of capital on 2015-06-18
  • GBP 1
23 Jul 2014 AA Accounts for a dormant company made up to 30 June 2014
27 Jun 2014 AA01 Current accounting period shortened from 31 October 2014 to 30 June 2014
21 Jun 2014 DISS40 Compulsory strike-off action has been discontinued
20 Jun 2014 AR01 Annual return made up to 10 May 2014 with full list of shareholders
Statement of capital on 2014-06-20
  • GBP 1
20 May 2014 GAZ1 First Gazette notice for compulsory strike-off
28 Nov 2013 AD01 Registered office address changed from C/O Evans Mockler Limited Highstone House 165 High Street Barnet Hertfordshire EN5 5SU England on 28 November 2013
27 Aug 2013 AD01 Registered office address changed from C/O René Hawkins Greenwood House 91-99 New London Road Chelmsford Essex CM2 0PP United Kingdom on 27 August 2013
26 Jun 2013 AR01 Annual return made up to 10 May 2013 with full list of shareholders
09 Apr 2013 AA01 Current accounting period extended from 31 May 2013 to 31 October 2013
04 Apr 2013 AD01 Registered office address changed from C/O Evans Mockler Limited Highstone House 165 High Street Barnet Hertfordshire EN5 5SU United Kingdom on 4 April 2013
10 May 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted