Advanced company searchLink opens in new window

STF SERVICES LTD

Company number 08320327

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)
20 Mar 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Jan 2018 GAZ1(A) First Gazette notice for voluntary strike-off
18 Dec 2017 DS01 Application to strike the company off the register
05 Dec 2017 GAZ1 First Gazette notice for compulsory strike-off
29 May 2017 CS01 Confirmation statement made on 31 March 2017 with updates
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
19 Apr 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 100
13 Nov 2015 CERTNM Company name changed denta cure LIMITED\certificate issued on 13/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-12
27 Aug 2015 AA Total exemption small company accounts made up to 31 December 2014
20 Apr 2015 AP01 Appointment of Mr Tahir Mehmood Rafique Begum as a director on 13 April 2015
20 Apr 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
20 Apr 2015 TM02 Termination of appointment of Nazakat Ali as a secretary on 13 April 2015
20 Apr 2015 TM01 Termination of appointment of Nazakat Ali as a director on 13 April 2015
20 Apr 2015 AD01 Registered office address changed from 24 Goodall Road London E11 4EP to 69 Bradley Road Luton LU4 8SN on 20 April 2015
16 Dec 2014 AR01 Annual return made up to 6 December 2014 with full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100
03 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
12 Dec 2013 AR01 Annual return made up to 6 December 2013 with full list of shareholders
Statement of capital on 2013-12-12
  • GBP 100
12 Dec 2013 AD01 Registered office address changed from 24 Goodall Road London Uk E11 4EP United Kingdom on 12 December 2013
01 May 2013 TM01 Termination of appointment of Tahir Rafique Begum as a director
06 Dec 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)