- Company Overview for STEDAN TECHNOLOGY LIMITED (12174072)
- Filing history for STEDAN TECHNOLOGY LIMITED (12174072)
- People for STEDAN TECHNOLOGY LIMITED (12174072)
- More for STEDAN TECHNOLOGY LIMITED (12174072)
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) |
---|---|---|---|
13 Dec 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Sep 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Aug 2022 | DS01 | Application to strike the company off the register | |
31 May 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
31 May 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
31 May 2022 | AA01 | Previous accounting period shortened from 31 August 2022 to 31 March 2022 | |
07 Sep 2021 | CS01 | Confirmation statement made on 25 August 2021 with no updates | |
06 Sep 2021 | PSC04 | Change of details for Steven Parker as a person with significant control on 6 September 2021 | |
11 May 2021 | AA | Accounts for a dormant company made up to 31 August 2020 | |
13 Jan 2021 | CS01 | Confirmation statement made on 25 August 2020 with updates | |
13 Jan 2021 | PSC07 | Cessation of Jordan Peter Nichols as a person with significant control on 1 October 2020 | |
13 Jan 2021 | AD01 | Registered office address changed from 22 Grenfell Avenue Hornchurch RM12 4DQ England to 15 Manorfield Ashford TN23 5YW on 13 January 2021 | |
16 Dec 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Dec 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Oct 2020 | TM01 | Termination of appointment of Jordan Peter Nichols as a director on 1 September 2020 | |
26 Aug 2019 | NEWINC |
Incorporation
Statement of capital on 2019-08-26
|