STC: Filings
Overview
| Company Name | STC |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private unlimited company |
| Company Number | 00106921 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for STC?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 11 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Dec 16, 2023 | 9 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Dec 16, 2022 | 9 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Dec 16, 2021 | 9 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Dec 16, 2020 | 9 pages | LIQ03 | ||||||||||
Register(s) moved to registered inspection location 740 Waterside Drive Aztec West Bristol BS32 4UF | 2 pages | AD03 | ||||||||||
Register inspection address has been changed to 740 Waterside Drive Aztec West Bristol BS32 4UF | 2 pages | AD02 | ||||||||||
Registered office address changed from 740 Waterside Drive, Aztec West Almondsbury Bristol BS32 4UF England to 1 More London Place London SE1 2AF on Jan 10, 2020 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Insolvency resolution Resolution insolvency:res re appt of liquidators | 1 pages | LIQ MISC RES | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Previous accounting period extended from Dec 31, 2018 to Jun 30, 2019 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Jan 31, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 4 pages | AA | ||||||||||
Confirmation statement made on Jan 31, 2018 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Nokia Uk Limited as a director on Jan 31, 2018 | 2 pages | AP02 | ||||||||||
Termination of appointment of Kristian Edward Grimes as a director on Jan 31, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Kristian Edward Grimes as a secretary on Jan 31, 2018 | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 4 pages | AA | ||||||||||
Termination of appointment of Andreas Vosskamp as a director on Jun 30, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Alcad Limited as a director on Jun 30, 2017 | 2 pages | AP02 | ||||||||||
Confirmation statement made on Feb 01, 2017 with updates | 5 pages | CS01 | ||||||||||
Registered office address changed from Christchurch Way Greenwich London SE10 0AG to 740 Waterside Drive, Aztec West Almondsbury Bristol BS32 4UF on Feb 13, 2017 | 1 pages | AD01 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0