- Company Overview for STICKY PUBLISHING LIMITED (08626197)
- Filing history for STICKY PUBLISHING LIMITED (08626197)
- People for STICKY PUBLISHING LIMITED (08626197)
- More for STICKY PUBLISHING LIMITED (08626197)
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) |
---|---|---|---|
02 Jan 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
17 Oct 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
10 Dec 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Dec 2016 | CS01 | Confirmation statement made on 26 July 2016 with updates | |
18 Oct 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Oct 2016 | TM01 | Termination of appointment of Simone Davinia Aagaard as a director on 23 September 2016 | |
30 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
10 Dec 2015 | AR01 |
Annual return made up to 26 July 2015 with full list of shareholders
Statement of capital on 2015-12-10
|
|
21 Oct 2015 | RESOLUTIONS |
Resolutions
|
|
26 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
14 Feb 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Feb 2015 | AR01 |
Annual return made up to 26 July 2014 with full list of shareholders
Statement of capital on 2015-02-12
|
|
12 Feb 2015 | SH01 |
Statement of capital following an allotment of shares on 13 June 2014
|
|
11 Feb 2015 | SH01 |
Statement of capital following an allotment of shares on 11 November 2013
|
|
11 Feb 2015 | SH01 |
Statement of capital following an allotment of shares on 31 August 2013
|
|
25 Nov 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Oct 2013 | AP01 | Appointment of Mr Mark Carter as a director | |
26 Jul 2013 | NEWINC |
Incorporation
Statement of capital on 2013-07-26
|