Advanced company searchLink opens in new window

STA HOLDINGS LIMITED

Company number 09520815

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)
08 Nov 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Aug 2016 GAZ1(A) First Gazette notice for voluntary strike-off
16 Aug 2016 DS01 Application to strike the company off the register
20 Apr 2016 AR01 Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 142.01
01 Dec 2015 TM01 Termination of appointment of Theo Millward as a director on 28 November 2015
01 Dec 2015 TM01 Termination of appointment of John Roger Millward as a director on 27 November 2015
27 Nov 2015 AP01 Appointment of Theo Millward as a director on 1 June 2015
27 Nov 2015 AP01 Appointment of John Roger Millward as a director on 1 June 2015
27 Nov 2015 AP01 Appointment of Mr David John Candler as a director on 15 October 2015
11 Nov 2015 TM01 Termination of appointment of Stuart Richard Tanfield as a director on 1 June 2015
11 Nov 2015 TM01 Termination of appointment of David John Candler as a director on 1 June 2015
06 Oct 2015 SH01 Statement of capital following an allotment of shares on 25 June 2015
  • GBP 142.01
06 Oct 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
18 Sep 2015 AP01 Appointment of Mr David John Candler as a director on 1 June 2015
16 Sep 2015 AP01 Appointment of Mr Stuart Richard Tanfield as a director on 1 June 2015
16 Sep 2015 TM01 Termination of appointment of John Roger Millward as a director on 31 May 2015
16 Sep 2015 TM01 Termination of appointment of Theo James Millward as a director on 11 September 2015
18 Jun 2015 TM02 Termination of appointment of Stuart Richard Tanfield as a secretary on 17 June 2015
15 Jun 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
15 Jun 2015 SH08 Change of share class name or designation
15 Jun 2015 SH01 Statement of capital following an allotment of shares on 4 June 2015
  • GBP 142.00
01 Apr 2015 NEWINC Incorporation
Statement of capital on 2015-04-01
  • GBP 40