STS FINANCIAL LTD

06825015
41 KINGSTON STREET CAMBRIDGE CB1 2NU

Documents

Documents
Date Category Description Pages
14 Feb 2017 gazette Gazette Dissolved Liquidation 1 Buy now
14 Nov 2016 insolvency Liquidation Voluntary Members Return Of Final Meeting 2 Buy now
20 Sep 2016 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 2 Buy now
30 Jun 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Jun 2015 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
29 Jun 2015 insolvency Liquidation Resolution Miscellaneous 1 Buy now
29 Jun 2015 resolution Resolution 1 Buy now
29 Jun 2015 insolvency Liquidation Voluntary Declaration Of Solvency 5 Buy now
16 Apr 2015 officers Termination of appointment of director (Edward Seykota) 1 Buy now
13 Mar 2015 accounts Annual Accounts 16 Buy now
05 Mar 2015 annual-return Annual Return 4 Buy now
13 Jan 2015 resolution Resolution 3 Buy now
07 Mar 2014 accounts Annual Accounts 14 Buy now
21 Feb 2014 annual-return Annual Return 4 Buy now
21 Feb 2014 address Change Sail Address Company With Old Address 1 Buy now
20 Nov 2013 officers Termination of appointment of director (John Tilney) 1 Buy now
06 Nov 2013 resolution Resolution 4 Buy now
13 Mar 2013 accounts Annual Accounts 14 Buy now
01 Mar 2013 annual-return Annual Return 4 Buy now
01 Mar 2013 address Move Registers To Registered Office Company 1 Buy now
05 Mar 2012 annual-return Annual Return 4 Buy now
05 Mar 2012 address Move Registers To Sail Company 1 Buy now
05 Mar 2012 officers Change of particulars for director (Edward Seykota) 2 Buy now
05 Mar 2012 address Change Sail Address Company 1 Buy now
05 Mar 2012 officers Change of particulars for director (Mr William Frederick Griffin) 2 Buy now
21 Feb 2012 resolution Resolution 4 Buy now
11 Oct 2011 accounts Annual Accounts 14 Buy now
24 Feb 2011 annual-return Annual Return 4 Buy now
22 Oct 2010 accounts Annual Accounts 14 Buy now
03 Mar 2010 annual-return Annual Return 5 Buy now
03 Mar 2010 officers Change of particulars for director (Edward Seykota) 2 Buy now
03 Mar 2010 officers Change of particulars for director (Mr William Frederick Griffin) 2 Buy now
03 Mar 2010 officers Change of particulars for director (John Martin Tilney) 2 Buy now
10 Feb 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
04 Sep 2009 capital Ad 20/08/09\gbp si 100000@1=100000\gbp ic 100/100100\ 2 Buy now
03 Sep 2009 officers Director appointed edward seykota 1 Buy now
02 Sep 2009 resolution Resolution 1 Buy now
02 Sep 2009 capital Gbp nc 1000/1000000\19/08/09 1 Buy now
11 Aug 2009 accounts Accounting reference date extended from 28/02/2010 to 30/06/2010 1 Buy now
08 Jul 2009 officers Director appointed john tilney 2 Buy now
27 Apr 2009 address Registered office changed on 27/04/2009 from 25 hart street henley on thames oxfordshire RG9 2AR 1 Buy now
23 Mar 2009 officers Appointment terminated secretary jmb secretaries LIMITED 1 Buy now
20 Feb 2009 incorporation Incorporation Company 19 Buy now