STA CAPITAL LTD

The Drying Loft, 25/26 Turkey Court Turkey Mill Business Park The Drying Loft, 25/26 Turkey Court Turkey Mill Business Park, Maidstone, ME14 5PP, Kent, United Kingdom
StatusDISSOLVED
Company No.05231574
CategoryPrivate Limited Company
Incorporated15 Sep 2004
Age19 years, 9 months, 2 days
JurisdictionEngland Wales
Dissolution18 Jul 2023
Years10 months, 30 days

SUMMARY

STA CAPITAL LTD is an dissolved private limited company with number 05231574. It was incorporated 19 years, 9 months, 2 days ago, on 15 September 2004 and it was dissolved 10 months, 30 days ago, on 18 July 2023. The company address is The Drying Loft, 25/26 Turkey Court Turkey Mill Business Park The Drying Loft, 25/26 Turkey Court Turkey Mill Business Park, Maidstone, ME14 5PP, Kent, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 18 Jul 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 02 May 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 20 Apr 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 20 Sep 2022

Action Date: 15 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-15

Documents

View document PDF

Appoint person director company with name date

Date: 29 Mar 2022

Action Date: 28 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew Oliver Quinn

Appointment date: 2022-03-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Nov 2021

Action Date: 09 Nov 2021

Category: Address

Type: AD01

Old address: 3rd Floor Colman House King Street Maidstone Kent ME14 1DN

New address: The Drying Loft, 25/26 Turkey Court Turkey Mill Business Park Ashford Road Maidstone Kent ME14 5PP

Change date: 2021-11-09

Documents

View document PDF

Confirmation statement with updates

Date: 15 Sep 2021

Action Date: 15 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-15

Documents

View document PDF

Confirmation statement with updates

Date: 06 Oct 2020

Action Date: 15 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Sep 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 17 Sep 2019

Action Date: 15 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Aug 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Oct 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 26 Sep 2018

Action Date: 15 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 19 Sep 2017

Action Date: 15 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Change person director company with change date

Date: 25 Nov 2016

Action Date: 25 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Colin David Thomas

Change date: 2016-11-25

Documents

View document PDF

Change person secretary company with change date

Date: 25 Nov 2016

Action Date: 25 Nov 2016

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2016-11-25

Officer name: Matthew Quinn

Documents

View document PDF

Confirmation statement with updates

Date: 29 Sep 2016

Action Date: 15 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Sep 2015

Action Date: 15 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jan 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Oct 2014

Action Date: 15 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Feb 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Sep 2013

Action Date: 15 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Mar 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Oct 2012

Action Date: 15 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Sep 2011

Action Date: 15 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Dec 2010

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Oct 2010

Action Date: 15 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Mar 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Oct 2009

Action Date: 15 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Dec 2008

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 18 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 15/09/08; full list of members

Documents

View document PDF

Legacy

Date: 01 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 15/09/07; full list of members

Documents

View document PDF

Legacy

Date: 01 May 2008

Category: Officers

Type: 288b

Description: Appointment terminated director stanley tulchin

Documents

View document PDF

Legacy

Date: 29 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 15/09/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Apr 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 03 Mar 2008

Category: Officers

Type: 288b

Description: Appointment terminated director yu-soon koh

Documents

View document PDF

Legacy

Date: 03 Mar 2008

Category: Officers

Type: 288b

Description: Appointment terminate, director kevin ian john terrell logged form

Documents

View document PDF

Legacy

Date: 03 Mar 2008

Category: Officers

Type: 288a

Description: Director appointed colin thomas

Documents

View document PDF

Legacy

Date: 03 Mar 2008

Category: Officers

Type: 288a

Description: Secretary appointed matthew quinn

Documents

View document PDF

Legacy

Date: 03 Mar 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary yu-soon koh

Documents

View document PDF

Legacy

Date: 20 Feb 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 May 2007

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 28 Apr 2007

Category: Address

Type: 287

Description: Registered office changed on 28/04/07 from: watson house, st. Leonards road maidstone kent ME16 oss

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Jan 2006

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 17 Jan 2006

Category: Annual-return

Type: 363a

Description: Return made up to 15/09/05; full list of members

Documents

View document PDF

Legacy

Date: 13 Jan 2006

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/09/05 to 30/06/05

Documents

View document PDF

Incorporation company

Date: 15 Sep 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

17 BROMPTON SQUARE LIMITED

5TH FLOOR,LONDON,W1S 1DA

Number:03767064
Status:ACTIVE
Category:Private Limited Company

ABBEY BAR AND GRILL LTD

24 BUTTERY ROAD,SMETHWICK,B67 7NS

Number:11172842
Status:ACTIVE
Category:Private Limited Company

CROSSWOODS LIMITED

4 VICTORIA STREET,MERTHYR TYDFIL,CF47 8ED

Number:00358538
Status:ACTIVE
Category:Private Limited Company

KEY ORGANICS HOLDINGS LIMITED

12 UPPER BELGRAVE STREET,LONDON,SW1X 8BA

Number:03695540
Status:ACTIVE
Category:Private Limited Company

KQ GROUP LIMITED

40 TOWER PLACE,WARLINGHAM,CR6 9PW

Number:10162772
Status:ACTIVE
Category:Private Limited Company

PRESTIGEE LTD

SUITE 122, 4 MONTPELIER STREET, LONDON, ENGLAND,LONDON,SW7 1EE

Number:09585928
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source