- Company Overview for UTILITY STICS LIMITED (09752215)
- Filing history for UTILITY STICS LIMITED (09752215)
- People for UTILITY STICS LIMITED (09752215)
- More for UTILITY STICS LIMITED (09752215)
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
|