- Company Overview for STL CORPORATION LIMITED (11157082)
- Filing history for STL CORPORATION LIMITED (11157082)
- People for STL CORPORATION LIMITED (11157082)
- More for STL CORPORATION LIMITED (11157082)
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) |
---|---|---|---|
06 Jul 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
20 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Jan 2021 | PSC04 | Change of details for Ms Genevieve Molloy as a person with significant control on 28 September 2020 | |
11 Jan 2021 | PSC07 | Cessation of Genevieve Molloy as a person with significant control on 28 September 2020 | |
11 Jan 2021 | TM01 | Termination of appointment of Genevieve Molloy as a director on 28 September 2020 | |
11 Jan 2021 | AD01 | Registered office address changed from 402 Moseley Road Birmingham B12 9AT England to 4 Hall Street Soham Ely Cambridgeshire CB7 5BS on 11 January 2021 | |
14 Apr 2020 | AA | Accounts for a dormant company made up to 31 January 2020 | |
24 Nov 2019 | CS01 | Confirmation statement made on 24 November 2019 with updates | |
21 Nov 2019 | AP01 | Appointment of Ms Genevieve Molloy as a director on 2 October 2019 | |
21 Nov 2019 | PSC01 | Notification of Genevieve Molloy as a person with significant control on 2 October 2019 | |
21 Nov 2019 | TM01 | Termination of appointment of Lee Thomas Shelley as a director on 2 October 2019 | |
21 Nov 2019 | PSC07 | Cessation of Lee Thomas Shelley as a person with significant control on 2 October 2019 | |
21 Nov 2019 | AD01 | Registered office address changed from 15 Dean Walk Middleton Manchester M24 4JB England to 402 Moseley Road Birmingham B12 9AT on 21 November 2019 | |
05 Feb 2019 | CS01 | Confirmation statement made on 17 January 2019 with no updates | |
05 Feb 2019 | AA | Accounts for a dormant company made up to 31 January 2019 | |
05 Feb 2019 | AD01 | Registered office address changed from 4 Hall Street Soham Ely CB75 5BS to 15 Dean Walk Middleton Manchester M24 4JB on 5 February 2019 | |
11 Jan 2019 | AD01 | Registered office address changed from 15 Dean Walk Middleton Manchester M24 4JB England to 4 Hall Street Soham Ely CB75 5BS on 11 January 2019 | |
18 Jan 2018 | NEWINC |
Incorporation
Statement of capital on 2018-01-18
|