Advanced company searchLink opens in new window

STICKY9 LIMITED

Company number 09716471

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)
06 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 May 2020 GAZ1(A) First Gazette notice for voluntary strike-off
28 Apr 2020 DS01 Application to strike the company off the register
24 Jan 2020 AA Accounts for a dormant company made up to 30 April 2019
18 Nov 2019 RP04AP01 Second filing for the appointment of Nickyl Raithatha as a director
18 Nov 2019 RP04AP01 Second filing for the appointment of Andrew Peter Mackinnon as a director
08 Oct 2019 TM01 Termination of appointment of Jody Matthew Robertson Ford as a director on 30 September 2019
08 Oct 2019 TM01 Termination of appointment of Alan Robert Burns as a director on 30 September 2019
08 Oct 2019 AP01 Appointment of Mr Andrew Peter Mackinnon as a director on 30 September 2019
  • ANNOTATION Clarification a second filed AP01 was registered on 18/11/2019
08 Oct 2019 AP01 Appointment of Mr Nickyl Raithatha as a director on 30 September 2019
  • ANNOTATION Clarification a second filed AP01 was registered on 18/11/2019
08 Oct 2019 AP01 Notice of removal of a director
08 Oct 2019 AP01 Notice of removal of a director
07 Aug 2019 CS01 Confirmation statement made on 3 August 2019 with no updates
10 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
15 Aug 2018 CS01 Confirmation statement made on 3 August 2018 with no updates
29 May 2018 AD01 Registered office address changed from Unit 7 30 Great Guildford Street London SE1 0HS United Kingdom to 10 Back Hill London EC1R 5EN on 29 May 2018
16 Apr 2018 AA Total exemption full accounts made up to 30 April 2017
15 Aug 2017 CS01 Confirmation statement made on 3 August 2017 with no updates
16 Jan 2017 AA Full accounts made up to 30 April 2016
30 Aug 2016 CS01 Confirmation statement made on 3 August 2016 with updates
29 Jul 2016 TM01 Termination of appointment of Stanislas Marie Laurent as a director on 21 July 2016
29 Jul 2016 AP01 Appointment of Jody Matthew Robertson Ford as a director on 21 July 2016
09 Jun 2016 MA Memorandum and Articles of Association
03 May 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
21 Aug 2015 AA01 Current accounting period shortened from 31 August 2016 to 30 April 2016