- Company Overview for 2 STC LIMITED (08694223)
- Filing history for 2 STC LIMITED (08694223)
- People for 2 STC LIMITED (08694223)
- More for 2 STC LIMITED (08694223)
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
|
|
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
|
|
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
|