Advanced company searchLink opens in new window

STM BRANDS LLP

Company number OC365702

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
19 Jun 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Apr 2018 GAZ1 First Gazette notice for compulsory strike-off
24 Aug 2017 LLCH01 Member's details changed for Mr Philip Marshall on 23 August 2017
23 Aug 2017 LLCH01 Member's details changed for Mr Oliver William Roy Zebedee-Howard on 23 August 2017
23 Aug 2017 LLCH01 Member's details changed for Mrs Louisa Mary Zebedee-Howard on 23 August 2017
23 Aug 2017 LLCH01 Member's details changed for Mrs Katherine Francis Stirling on 23 August 2017
23 Aug 2017 LLCH01 Member's details changed for Ms Lucy Marshal on 23 August 2017
23 Aug 2017 LLPSC04 Change of details for Mr Frederick Stirling as a person with significant control on 23 August 2017
23 Aug 2017 LLPSC04 Change of details for Mr Oliver William Roy Zebedee-Howard as a person with significant control on 23 August 2017
23 Aug 2017 LLPSC04 Change of details for Mr Philip Marshall as a person with significant control on 23 August 2017
04 Jul 2017 LLCS01 Confirmation statement made on 20 June 2017 with no updates
04 Jul 2017 LLPSC01 Notification of Oliver William Roy Zebedee-Howard as a person with significant control on 20 June 2017
04 Jul 2017 LLPSC01 Notification of Frederick Stirling as a person with significant control on 20 June 2017
04 Jul 2017 LLPSC01 Notification of Philip Marshall as a person with significant control on 20 June 2017
01 Feb 2017 AA Total exemption small company accounts made up to 30 April 2016
30 Sep 2016 CERTNM Company name changed stm procurement LLP\certificate issued on 30/09/16
  • LLNM01 ‐ Change of name notice
26 Jul 2016 LLAD01 Registered office address changed from 3 the Studios 320 Chorley Old Road Bolton BL1 4JU England to 3 the Studios 320 Chorley Old Road Bolton Lancashire BL1 4JU on 26 July 2016
15 Jul 2016 LLAR01 Annual return made up to 20 June 2016
14 Jul 2016 LLCH01 Member's details changed for Mr Philip Marshall on 13 June 2016
14 Jul 2016 LLCH01 Member's details changed for Mr Oliver William Roy Zebedee-Howard on 13 June 2016
14 Jul 2016 LLCH01 Member's details changed for Mrs Louisa Mary Zebedee-Howard on 13 June 2016
14 Jul 2016 LLCH01 Member's details changed for Ms Lucy Marshal on 13 June 2016
14 Jul 2016 LLCH01 Member's details changed for Mrs Katherine Francis Stirling on 13 June 2016
14 Jul 2016 LLAD01 Registered office address changed from Nelson Mill Gaskell Street Bolton Lancashire BL1 2QE to 3 the Studios 320 Chorley Old Road Bolton BL1 4JU on 14 July 2016
23 Feb 2016 AA Total exemption small company accounts made up to 30 April 2015