Advanced company searchLink opens in new window

2 STC LIMITED

Company number 08694223

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 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Aug 2020 GAZ1(A) First Gazette notice for voluntary strike-off
28 Jul 2020 DS01 Application to strike the company off the register
15 Jun 2020 AA Accounts for a dormant company made up to 30 September 2019
20 Sep 2019 CS01 Confirmation statement made on 17 September 2019 with no updates
05 Jun 2019 AA Accounts for a dormant company made up to 30 September 2018
05 Oct 2018 CS01 Confirmation statement made on 17 September 2018 with no updates
13 Oct 2017 AA Accounts for a dormant company made up to 30 September 2017
18 Sep 2017 CS01 Confirmation statement made on 17 September 2017 with no updates
12 Apr 2017 AA Accounts for a dormant company made up to 30 September 2016
04 Oct 2016 CS01 Confirmation statement made on 17 September 2016 with updates
30 Mar 2016 AA Accounts for a dormant company made up to 30 September 2015
01 Dec 2015 AD02 Register inspection address has been changed from Lower Mill Kingston Road Ewell Surrey KT17 2AE England to Q3 the Square Randalls Way Leatherhead Surrey KT22 7TW
01 Dec 2015 AD01 Registered office address changed from Lower Mill Kingston Road Ewell Surrey KT17 2AE to Q3 the Square Randalls Way Leatherhead Surrey KT22 7TW on 1 December 2015
01 Oct 2015 AR01 Annual return made up to 17 September 2015 with full list of shareholders
Statement of capital on 2015-10-01
  • GBP 1
15 Jun 2015 AA Accounts for a dormant company made up to 30 September 2014
24 Sep 2014 AR01 Annual return made up to 17 September 2014 with full list of shareholders
Statement of capital on 2014-09-24
  • GBP 1
07 Feb 2014 CH01 Director's details changed for Philip Muir Prettejohn on 6 February 2014
05 Nov 2013 CH01 Director's details changed for Mr Philip Muir Prettejohn on 5 November 2013
04 Oct 2013 AD02 Register inspection address has been changed
04 Oct 2013 AD03 Register(s) moved to registered inspection location
20 Sep 2013 TM01 Termination of appointment of Barbara Kahan as a director
18 Sep 2013 AP01 Appointment of Mr Philip Muir Prettejohn as a director
17 Sep 2013 NEWINC Incorporation
Statement of capital on 2013-09-17
  • GBP 1