- Company Overview for STM BRANDS LLP (OC365702)
- Filing history for STM BRANDS LLP (OC365702)
- People for STM BRANDS LLP (OC365702)
- More for STM BRANDS LLP (OC365702)
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
|
|
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 |