- Company Overview for STT FOREIGN EXCHANGE LIMITED (10108587)
- Filing history for STT FOREIGN EXCHANGE LIMITED (10108587)
- People for STT FOREIGN EXCHANGE LIMITED (10108587)
- More for STT FOREIGN EXCHANGE LIMITED (10108587)
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) |
---|---|---|---|
19 Jul 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 May 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Apr 2022 | DS01 | Application to strike the company off the register | |
06 Apr 2022 | AA01 | Previous accounting period shortened from 29 April 2021 to 28 April 2021 | |
13 Jan 2022 | AA01 | Previous accounting period shortened from 30 April 2021 to 29 April 2021 | |
09 Oct 2021 | CS01 | Confirmation statement made on 5 October 2021 with no updates | |
15 Jan 2021 | AA | Unaudited abridged accounts made up to 30 April 2020 | |
05 Oct 2020 | CS01 | Confirmation statement made on 5 October 2020 with no updates | |
22 Jan 2020 | AA | Unaudited abridged accounts made up to 30 April 2019 | |
05 Sep 2019 | AAMD | Amended total exemption full accounts made up to 30 April 2018 | |
30 Aug 2019 | CS01 | Confirmation statement made on 29 August 2019 with no updates | |
10 Apr 2019 | AAMD | Amended total exemption full accounts made up to 30 April 2018 | |
30 Jan 2019 | AA | Accounts for a dormant company made up to 30 April 2018 | |
12 Sep 2018 | CS01 | Confirmation statement made on 29 August 2018 with no updates | |
02 Jan 2018 | AA | Accounts for a dormant company made up to 30 April 2017 | |
29 Aug 2017 | CS01 | Confirmation statement made on 29 August 2017 with updates | |
11 Jul 2017 | PSC01 | Notification of Samanala Rajapaksha as a person with significant control on 6 April 2017 | |
08 Jul 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Jul 2017 | CS01 | Confirmation statement made on 6 April 2017 with updates | |
05 Jul 2017 | CH01 | Director's details changed for Mr Samanala Rajapaksha on 5 July 2017 | |
05 Jul 2017 | AD01 | Registered office address changed from Victoria House 18 Dalston Gardens Stanmore Middlesex HA7 1BU England to 13 Avenue Road London N14 4DA on 5 July 2017 | |
27 Jun 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Apr 2016 | NEWINC |
Incorporation
Statement of capital on 2016-04-07
|