- Company Overview for STICKY9 LIMITED (09716471)
- Filing history for STICKY9 LIMITED (09716471)
- People for STICKY9 LIMITED (09716471)
- More for STICKY9 LIMITED (09716471)
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
|
|
08 Oct 2019 | AP01 |
Appointment of Mr Nickyl Raithatha as a director on 30 September 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
|
|
21 Aug 2015 | AA01 | Current accounting period shortened from 31 August 2016 to 30 April 2016 |