Advanced company searchLink opens in new window

STT FOREIGN EXCHANGE LIMITED

Company number 10108587

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)
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2016-04-07
  • GBP 100