- Company Overview for STF SERVICES LTD (08320327)
- Filing history for STF SERVICES LTD (08320327)
- People for STF SERVICES LTD (08320327)
- More for STF SERVICES LTD (08320327)
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
|
|
13 Nov 2015 | CERTNM |
Company name changed denta cure LIMITED\certificate issued on 13/11/15
|
|
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
|
|
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
|
|
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
|
|
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
|