- Company Overview for STX-A121 LIMITED (10048329)
- Filing history for STX-A121 LIMITED (10048329)
- People for STX-A121 LIMITED (10048329)
- More for STX-A121 LIMITED (10048329)
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
|
|
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
|
|
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 |