Advanced company searchLink opens in new window

UTILITY STICS LIMITED

Company number 09752215

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)
15 May 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Feb 2018 GAZ1(A) First Gazette notice for voluntary strike-off
16 Feb 2018 DS01 Application to strike the company off the register
12 Sep 2017 CS01 Confirmation statement made on 26 August 2017 with updates
25 May 2017 AA Total exemption small company accounts made up to 31 August 2016
04 Jan 2017 AD01 Registered office address changed from 80 Nightingale Lane Wanstead London E11 2EZ England to 1 Charterhouse Mews 1 Charterhouse Mews London EC1M 6BB on 4 January 2017
04 Jan 2017 DISS40 Compulsory strike-off action has been discontinued
03 Jan 2017 CS01 Confirmation statement made on 26 August 2016 with updates
20 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
25 Oct 2016 AP01 Appointment of Mr Sean Michael Blackwell as a director on 27 August 2015
08 Jun 2016 AD01 Registered office address changed from 80 Nightingale Lane London E11 2EZ England to 80 Nightingale Lane Wanstead London E11 2EZ on 8 June 2016
03 Jun 2016 AD01 Registered office address changed from 27 Hawthorns Woodford Green Essex IG8 0RN United Kingdom to 80 Nightingale Lane London E11 2EZ on 3 June 2016
27 Aug 2015 NEWINC Incorporation
Statement of capital on 2015-08-27
  • GBP .1
  • MODEL ARTICLES ‐ Model articles adopted