- Company Overview for STTAS UK LTD (SC468506)
- Filing history for STTAS UK LTD (SC468506)
- People for STTAS UK LTD (SC468506)
- More for STTAS UK LTD (SC468506)
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) |
---|---|---|---|
20 Apr 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Feb 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Jan 2021 | DS01 | Application to strike the company off the register | |
28 May 2020 | AA | Accounts for a small company made up to 31 December 2019 | |
28 Jan 2020 | CS01 | Confirmation statement made on 28 January 2020 with no updates | |
24 Sep 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
28 Jan 2019 | CS01 | Confirmation statement made on 28 January 2019 with no updates | |
21 Sep 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
06 Jun 2018 | AD01 | Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA to Albany House 58 Albany Street Edinburgh Midlothian EH1 3QR on 6 June 2018 | |
04 Jun 2018 | AP01 | Appointment of Mr Tim Regis Helsen as a director on 25 May 2018 | |
04 Jun 2018 | AP01 | Appointment of Mr Paul Frank Diedrich as a director on 25 May 2018 | |
04 Jun 2018 | AP01 | Appointment of Mr Jeffery Scott Mccorstin as a director on 25 May 2018 | |
04 Jun 2018 | AP01 | Appointment of Mr Peter Raoul Stewardson as a director on 25 May 2018 | |
30 May 2018 | TM01 | Termination of appointment of Thomas George Travis as a director on 25 May 2018 | |
30 May 2018 | TM01 | Termination of appointment of Gilbert Lee Sandler as a director on 25 May 2018 | |
30 May 2018 | TM01 | Termination of appointment of Leonard Lee Rosenberg as a director on 25 May 2018 | |
13 Feb 2018 | PSC02 | Notification of United Parcel Service, Inc. as a person with significant control on 30 November 2017 | |
12 Feb 2018 | PSC09 | Withdrawal of a person with significant control statement on 12 February 2018 | |
09 Feb 2018 | CS01 | Confirmation statement made on 28 January 2018 with no updates | |
06 Feb 2018 | TM02 | Termination of appointment of Lc Secretaries Limited as a secretary on 5 February 2018 | |
17 May 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
13 Feb 2017 | CS01 | Confirmation statement made on 28 January 2017 with updates | |
17 May 2016 | AA | Accounts for a small company made up to 31 December 2015 | |
25 Feb 2016 | AR01 |
Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-02-25
|
|
17 Apr 2015 | AA | Accounts for a small company made up to 31 December 2014 |