STC CONSULTANTS LTD.

03718446
67 GROSVENOR STREET MAYFAIR LONDON W1K 3JN

Documents

Documents
Date Category Description Pages
19 Apr 2024 insolvency Liquidation Voluntary Statement Of Affairs 11 Buy now
24 Nov 2023 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
24 Nov 2023 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
24 Nov 2023 resolution Resolution 1 Buy now
09 Sep 2023 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
29 Aug 2023 gazette Gazette Notice Compulsory 1 Buy now
07 Feb 2023 gazette Gazette Filings Brought Up To Date 1 Buy now
06 Feb 2023 accounts Annual Accounts 8 Buy now
31 Jan 2023 gazette Gazette Notice Compulsory 1 Buy now
12 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Dec 2021 accounts Annual Accounts 8 Buy now
01 Sep 2021 gazette Gazette Filings Brought Up To Date 1 Buy now
31 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Aug 2021 gazette Gazette Notice Compulsory 1 Buy now
27 Feb 2021 accounts Annual Accounts 7 Buy now
10 Jun 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Nov 2019 accounts Annual Accounts 8 Buy now
13 Jun 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
01 Nov 2018 accounts Annual Accounts 7 Buy now
08 Jun 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Nov 2017 accounts Annual Accounts 7 Buy now
06 Jun 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
28 Jun 2016 accounts Annual Accounts 3 Buy now
19 May 2016 annual-return Annual Return 3 Buy now
30 Nov 2015 accounts Annual Accounts 3 Buy now
06 Oct 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Jul 2015 annual-return Annual Return 3 Buy now
19 Aug 2014 accounts Annual Accounts 3 Buy now
17 Jun 2014 annual-return Annual Return 3 Buy now
07 Nov 2013 accounts Annual Accounts 3 Buy now
29 May 2013 annual-return Annual Return 3 Buy now
14 Nov 2012 accounts Annual Accounts 4 Buy now
05 Nov 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
18 May 2012 annual-return Annual Return 3 Buy now
08 Jan 2012 accounts Annual Accounts 10 Buy now
26 Apr 2011 annual-return Annual Return 3 Buy now
26 Apr 2011 officers Appointment of corporate secretary (Westbury Business Services Limited) 2 Buy now
26 Apr 2011 officers Termination of appointment of secretary (Rapid Business Services Limited) 1 Buy now
08 Mar 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
28 Oct 2010 accounts Annual Accounts 5 Buy now
11 Mar 2010 annual-return Annual Return 4 Buy now
11 Mar 2010 officers Termination of appointment of secretary (Sharon Barker) 1 Buy now
11 Mar 2010 officers Change of particulars for director (Stacey Maria West) 2 Buy now
21 Dec 2009 officers Appointment of corporate secretary (Rapid Business Services Limited) 3 Buy now
21 Dec 2009 address Change Registered Office Address Company With Date Old Address 2 Buy now
14 Dec 2009 accounts Amended Accounts 5 Buy now
17 Oct 2009 accounts Annual Accounts 3 Buy now
27 Mar 2009 accounts Annual Accounts 4 Buy now
20 Mar 2009 annual-return Return made up to 22/02/09; full list of members 3 Buy now
25 Feb 2008 annual-return Return made up to 22/02/08; full list of members 3 Buy now
28 Dec 2007 accounts Annual Accounts 3 Buy now
01 Jun 2007 address Registered office changed on 01/06/07 from: oakhill manor oak hill road, stapleford abbotts, romford essex RM4 1EH 1 Buy now
15 Mar 2007 annual-return Return made up to 23/02/07; full list of members 6 Buy now
07 Jan 2007 accounts Annual Accounts 3 Buy now
15 Jun 2006 annual-return Return made up to 23/02/06; full list of members 6 Buy now
04 Jan 2006 accounts Annual Accounts 4 Buy now
21 Mar 2005 annual-return Return made up to 23/02/05; full list of members 6 Buy now
17 Jan 2005 accounts Annual Accounts 3 Buy now
13 Feb 2004 annual-return Return made up to 23/02/04; full list of members 6 Buy now
06 Jan 2004 accounts Annual Accounts 3 Buy now
14 Mar 2003 annual-return Return made up to 23/02/03; full list of members 6 Buy now
10 Jun 2002 accounts Annual Accounts 6 Buy now
28 Feb 2002 annual-return Return made up to 23/02/02; full list of members 6 Buy now
23 Oct 2001 accounts Annual Accounts 4 Buy now
14 Jun 2001 annual-return Return made up to 23/02/01; full list of members 6 Buy now
21 Mar 2001 change-of-name Certificate Change Of Name Company 2 Buy now
12 Jul 2000 change-of-name Certificate Change Of Name Company 2 Buy now
20 Jun 2000 accounts Annual Accounts 3 Buy now
22 Mar 2000 annual-return Return made up to 23/02/00; full list of members 6 Buy now
29 Apr 1999 address Registered office changed on 29/04/99 from: 4 woodville court tysea hill stapleford abbotts romford essex RM4 1JP 1 Buy now
02 Mar 1999 officers Secretary resigned 1 Buy now
02 Mar 1999 officers New secretary appointed 2 Buy now
02 Mar 1999 officers Director resigned 1 Buy now
02 Mar 1999 officers New director appointed 2 Buy now
23 Feb 1999 incorporation Incorporation Company 14 Buy now