Advanced company searchLink opens in new window

ST2 ENTERPRISE LTD

Company number 10401938

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)
09 Oct 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Jul 2018 GAZ1(A) First Gazette notice for voluntary strike-off
17 Jul 2018 DS01 Application to strike the company off the register
29 Jun 2018 AA Total exemption full accounts made up to 31 December 2017
07 Nov 2017 CS01 Confirmation statement made on 28 September 2017 with updates
07 Nov 2017 PSC01 Notification of Elizabeth Anne Stokes as a person with significant control on 11 November 2016
07 Nov 2017 PSC04 Change of details for Mr Kevin John Timms as a person with significant control on 11 November 2016
07 Nov 2017 PSC04 Change of details for Lucy Victoria Horner as a person with significant control on 11 November 2016
07 Nov 2017 PSC04 Change of details for Kenneth James Gribben Hillen as a person with significant control on 11 November 2016
24 Feb 2017 TM01 Termination of appointment of Nikki Cole as a director on 8 February 2017
24 Feb 2017 TM01 Termination of appointment of Nikki Cole as a director on 8 February 2017
08 Dec 2016 SH01 Statement of capital following an allotment of shares on 11 November 2016
  • GBP 550
01 Dec 2016 AD01 Registered office address changed from 6 Riverside Business Park Stoney Common Road Stansted Essex CV24 8PL United Kingdom to 6 Riverside Business Park Stoney Common Road Stanstead Essex CM24 8PL on 1 December 2016
12 Oct 2016 AA01 Current accounting period extended from 30 September 2017 to 31 December 2017
29 Sep 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-09-29
  • GBP 431