Advanced company searchLink opens in new window

STX-A121 LIMITED

Company number 10048329

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 Aug 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 May 2023 GAZ1(A) First Gazette notice for voluntary strike-off
18 May 2023 DS01 Application to strike the company off the register
28 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
09 Sep 2022 AD01 Registered office address changed from Unit 4 Limes Court Conduit Lane Hoddesdon Hertfordshire EN11 8EP England to 28 Castle Street Hertford Hertfordshire SG14 1HH on 9 September 2022
22 Mar 2022 CS01 Confirmation statement made on 7 March 2022 with no updates
26 Jul 2021 AA Total exemption full accounts made up to 31 March 2021
27 Apr 2021 CS01 Confirmation statement made on 7 March 2021 with updates
09 Apr 2021 SH01 Statement of capital following an allotment of shares on 11 December 2019
  • GBP 100
02 Nov 2020 AA Total exemption full accounts made up to 31 March 2020
06 Apr 2020 CS01 Confirmation statement made on 7 March 2020 with updates
11 Dec 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-12-11
09 Dec 2019 AA Micro company accounts made up to 31 March 2019
05 Dec 2019 AP01 Appointment of Mr Aaran Forbes as a director on 4 December 2019
05 Dec 2019 AP01 Appointment of Mr Matthew Bacon as a director on 4 December 2019
05 Dec 2019 AP01 Appointment of Mr Colin Patrick Hyde as a director on 4 December 2019
05 Dec 2019 AP01 Appointment of Mr Gary Stephen Mahoney as a director on 4 December 2019
05 Dec 2019 AP01 Appointment of Mr Brian Henry Mahoney as a director on 4 December 2019
18 Mar 2019 CS01 Confirmation statement made on 7 March 2019 with no updates
10 Dec 2018 AA Micro company accounts made up to 31 March 2018
15 Mar 2018 CS01 Confirmation statement made on 7 March 2018 with no updates
07 Feb 2018 AD01 Registered office address changed from Amwell House 19 Amwell Street Hoddesdon EN11 8TS United Kingdom to Unit 4 Limes Court Conduit Lane Hoddesdon Hertfordshire EN11 8EP on 7 February 2018
04 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
10 Apr 2017 CS01 Confirmation statement made on 7 March 2017 with updates
10 Apr 2017 AP01 Appointment of Mr Michael John Lodge as a director on 23 February 2017