- Company Overview for ST2 ENTERPRISE LTD (10401938)
- Filing history for ST2 ENTERPRISE LTD (10401938)
- People for ST2 ENTERPRISE LTD (10401938)
- More for ST2 ENTERPRISE LTD (10401938)
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
|
|
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
Statement of capital on 2016-09-29
|