- Company Overview for STILLS POINT UK LIMITED (08567345)
- Filing history for STILLS POINT UK LIMITED (08567345)
- People for STILLS POINT UK LIMITED (08567345)
- More for STILLS POINT UK LIMITED (08567345)
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) |
---|---|---|---|
04 Feb 2025 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Jan 2025 | DS01 | Application to strike the company off the register | |
15 Jan 2025 | CS01 | Confirmation statement made on 4 January 2025 with no updates | |
09 Jul 2024 | AA | Micro company accounts made up to 30 June 2024 | |
17 Jan 2024 | CS01 | Confirmation statement made on 4 January 2024 with no updates | |
06 Jul 2023 | AA | Micro company accounts made up to 30 June 2023 | |
12 Jan 2023 | CS01 | Confirmation statement made on 4 January 2023 with no updates | |
09 Aug 2022 | AA | Micro company accounts made up to 30 June 2022 | |
11 Jan 2022 | CS01 | Confirmation statement made on 4 January 2022 with no updates | |
15 Jul 2021 | AA | Micro company accounts made up to 30 June 2021 | |
12 Jan 2021 | CS01 | Confirmation statement made on 4 January 2021 with no updates | |
15 Jul 2020 | AA | Micro company accounts made up to 30 June 2020 | |
06 Jan 2020 | CS01 | Confirmation statement made on 4 January 2020 with no updates | |
25 Jul 2019 | AA | Micro company accounts made up to 30 June 2019 | |
14 Jan 2019 | CS01 | Confirmation statement made on 4 January 2019 with no updates | |
24 Jul 2018 | AA | Micro company accounts made up to 30 June 2018 | |
09 Jul 2018 | CH04 | Secretary's details changed for Fathom Solutions Limited on 28 June 2018 | |
03 Jul 2018 | AD01 | Registered office address changed from 38 Addington Street Ramsgate Kent CT11 9JQ to Braecroft Sandwich Road Eastry Sandwich CT13 0DR on 3 July 2018 | |
04 Jan 2018 | CS01 | Confirmation statement made on 4 January 2018 with no updates | |
28 Jul 2017 | AA | Micro company accounts made up to 30 June 2017 | |
06 Jan 2017 | CS01 | Confirmation statement made on 4 January 2017 with updates | |
07 Sep 2016 | AA | Total exemption small company accounts made up to 30 June 2016 | |
04 Jan 2016 | AR01 |
Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-01-04
|
|
04 Jan 2016 | TM01 | Termination of appointment of Andrew Gazitua as a director on 16 December 2015 | |
04 Jan 2016 | AP01 | Appointment of Ms Francesca Sabina Boschi as a director on 16 December 2015 |