- Company Overview for STP BUILDERS LIMITED (11537642)
- Filing history for STP BUILDERS LIMITED (11537642)
- People for STP BUILDERS LIMITED (11537642)
- More for STP BUILDERS LIMITED (11537642)
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 | |
09 Nov 2020 | CS01 | Confirmation statement made on 9 November 2020 with updates | |
09 Nov 2020 | TM01 | Termination of appointment of Sam William John Dowie as a director on 9 November 2020 | |
09 Nov 2020 | PSC07 | Cessation of Sam William John Dowie as a person with significant control on 9 November 2020 | |
09 Nov 2020 | PSC01 | Notification of Ryan Michael Costa Backos as a person with significant control on 9 November 2020 | |
09 Nov 2020 | AP01 | Appointment of Mr Ryan Michael Costa Backos as a director on 9 November 2020 | |
24 Aug 2020 | CS01 | Confirmation statement made on 24 August 2020 with updates | |
22 Aug 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Aug 2020 | PSC04 | Change of details for Mr Sam William as a person with significant control on 21 August 2020 | |
21 Aug 2020 | CH01 | Director's details changed for Mr Sam William on 21 August 2020 | |
21 Aug 2020 | PSC07 | Cessation of Ricardo Patrick Norville as a person with significant control on 21 August 2020 | |
21 Aug 2020 | CS01 | Confirmation statement made on 21 August 2020 with updates | |
21 Aug 2020 | TM01 | Termination of appointment of Ricardo Patrick Norville as a director on 21 August 2020 | |
21 Aug 2020 | PSC01 | Notification of Sam William as a person with significant control on 21 August 2020 | |
21 Aug 2020 | AP01 | Appointment of Mr Sam William as a director on 21 August 2020 | |
21 Aug 2020 | CS01 | Confirmation statement made on 24 August 2019 with no updates | |
01 Jun 2020 | PSC07 | Cessation of Simon Trevor Thatcher as a person with significant control on 1 June 2020 | |
01 Jun 2020 | TM01 | Termination of appointment of Simon Trevor Thatcher as a director on 1 June 2020 | |
01 Jun 2020 | PSC01 | Notification of Ricardo Norville as a person with significant control on 1 June 2020 | |
01 Jun 2020 | AP01 | Appointment of Mr Ricardo Patrick Norville as a director on 1 June 2020 | |
16 Jan 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
12 Nov 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Mar 2019 | AD01 | Registered office address changed from 48 Queen Street Exeter EX4 3SR England to 39 Basepoint Business Centre Yeoford Way Exeter Devon EX2 8LB on 20 March 2019 | |
24 Sep 2018 | AD01 | Registered office address changed from 6&7 Basepoint Business Centre Exeter Devon EX2 8LB United Kingdom to 48 Queen Street Exeter EX4 3SR on 24 September 2018 |