- Company Overview for STATUM LIMITED (11067624)
- Filing history for STATUM LIMITED (11067624)
- People for STATUM LIMITED (11067624)
- More for STATUM LIMITED (11067624)
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) |
---|---|---|---|
02 Sep 2024 | AD01 | Registered office address changed from C/O Mya Business Services PO Box 280 Aberystwyth SY23 9BX Wales to Bartle House Oxford Court Manchester M2 3QW on 2 September 2024 | |
17 Feb 2022 | PSC04 | Change of details for Mr Samuel David Oates as a person with significant control on 17 February 2022 | |
17 Feb 2022 | CH01 | Director's details changed for Mr Samuel David Oates on 17 February 2022 | |
17 Feb 2022 | AD01 | Registered office address changed from C/O Mya Services PO Box 773 Northwich Cheshire CW9 9TY United Kingdom to C/O Mya Business Services PO Box 280 Aberystwyth SY23 9BX on 17 February 2022 | |
09 Dec 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Dec 2021 | AD01 | Registered office address changed from Suite 408 Deansgate Manchester M3 4EL England to C/O Mya Services PO Box 773 Northwich Cheshire CW9 9TY on 2 December 2021 | |
01 Dec 2021 | AD01 | Registered office address changed from 55 Spring Gardens Manchester M2 2BY England to Suite 408 Deansgate Manchester M3 4EL on 1 December 2021 | |
02 Nov 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jun 2021 | CS01 | Confirmation statement made on 14 June 2021 with no updates | |
30 Nov 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
02 Oct 2020 | CS01 | Confirmation statement made on 14 June 2020 with updates | |
20 Aug 2019 | RESOLUTIONS |
Resolutions
|
|
09 Aug 2019 | SH01 |
Statement of capital following an allotment of shares on 26 June 2019
|
|
09 Aug 2019 | PSC02 | Notification of Abc123 Investments Limited as a person with significant control on 26 June 2019 | |
08 Aug 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
08 Aug 2019 | AD01 | Registered office address changed from C/O Hill & Co Accountants 106 Holme Lane Hillsborough Sheffield S6 4JW England to 55 Spring Gardens Manchester M2 2BY on 8 August 2019 | |
14 Jun 2019 | CS01 | Confirmation statement made on 14 June 2019 with updates | |
11 Jun 2019 | CS01 | Confirmation statement made on 11 June 2019 with updates | |
22 Oct 2018 | CS01 | Confirmation statement made on 22 October 2018 with updates | |
22 Oct 2018 | PSC07 | Cessation of Jonathan Anthony Smart as a person with significant control on 25 September 2018 | |
22 Oct 2018 | TM01 | Termination of appointment of Jonathan Anthony Smart as a director on 25 September 2018 | |
16 Nov 2017 | NEWINC |
Incorporation
Statement of capital on 2017-11-16
|