ST 07033535 LIMITED
Status | DISSOLVED |
Company No. | 07033535 |
Category | |
Incorporated | 29 Sep 2009 |
Age | 14 years, 8 months, 4 days |
Jurisdiction | England Wales |
Dissolution | 02 Apr 2024 |
Years | 2 months, 1 day |
SUMMARY
ST 07033535 LIMITED is an dissolved with number 07033535. It was incorporated 14 years, 8 months, 4 days ago, on 29 September 2009 and it was dissolved 2 months, 1 day ago, on 02 April 2024. The company address is Black Country House Black Country House, Oldbury, B69 2DG, England.
Company Fillings
Gazette dissolved voluntary
Date: 02 Apr 2024
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 09 Jan 2024
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 13 Oct 2023
Action Date: 29 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-29
Documents
Appoint person director company with name date
Date: 07 Aug 2023
Action Date: 28 Jul 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James Edmund Robertson
Appointment date: 2023-07-28
Documents
Termination director company with name termination date
Date: 07 Aug 2023
Action Date: 28 Jul 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Noel King
Termination date: 2023-07-28
Documents
Accounts with accounts type dormant
Date: 26 May 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 11 Oct 2022
Action Date: 29 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-29
Documents
Termination director company with name termination date
Date: 11 Oct 2022
Action Date: 30 Sep 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-09-30
Officer name: Jacqueline Oughton
Documents
Accounts with accounts type dormant
Date: 16 May 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Change sail address company with old address new address
Date: 14 Oct 2021
Category: Address
Type: AD02
New address: Black Country House Shaw Trust Black Country House Oldbury B69 2DG
Old address: 19 Elmfield Road Bromley BR1 1LT England
Documents
Confirmation statement with no updates
Date: 13 Oct 2021
Action Date: 29 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-29
Documents
Resolution
Date: 15 Jul 2021
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 13 Jul 2021
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 14 Jun 2021
Action Date: 04 Jun 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-06-04
Officer name: Jacqueline Oughton
Documents
Accounts with accounts type total exemption full
Date: 11 Jun 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Accounts with accounts type small
Date: 19 Feb 2021
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Termination director company with name termination date
Date: 18 Feb 2021
Action Date: 09 Feb 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-02-09
Officer name: Peter David Holmes
Documents
Appoint person director company with name date
Date: 18 Feb 2021
Action Date: 09 Feb 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stephen Noel King
Appointment date: 2021-02-09
Documents
Termination director company with name termination date
Date: 18 Feb 2021
Action Date: 09 Feb 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kay Sutton
Termination date: 2021-02-09
Documents
Termination secretary company with name termination date
Date: 01 Feb 2021
Action Date: 26 Jan 2021
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2021-01-26
Officer name: Stephen Noel King
Documents
Appoint person secretary company with name date
Date: 01 Feb 2021
Action Date: 26 Jan 2021
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Carol Ann Mckinley
Appointment date: 2021-01-26
Documents
Confirmation statement with no updates
Date: 11 Dec 2020
Action Date: 29 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-29
Documents
Change registered office address company with date old address new address
Date: 30 Apr 2020
Action Date: 30 Apr 2020
Category: Address
Type: AD01
New address: Black Country House Rounds Green Road Oldbury B69 2DG
Change date: 2020-04-30
Old address: Third Floor 10 Victoria Street Bristol BS1 6BN England
Documents
Appoint person secretary company with name date
Date: 26 Nov 2019
Action Date: 29 Oct 2019
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Stephen Noel King
Appointment date: 2019-10-29
Documents
Confirmation statement with no updates
Date: 02 Oct 2019
Action Date: 29 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-29
Documents
Termination secretary company with name termination date
Date: 15 Sep 2019
Action Date: 13 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Catherine Trevorrow
Termination date: 2019-09-13
Documents
Termination director company with name termination date
Date: 29 Aug 2019
Action Date: 23 Aug 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-08-23
Officer name: Andrew Paul Hodges
Documents
Termination director company with name termination date
Date: 12 Jul 2019
Action Date: 05 Jul 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-07-05
Officer name: Nicholas Oliver Charles Carey
Documents
Appoint person director company with name date
Date: 13 May 2019
Action Date: 13 May 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew Paul Hodges
Appointment date: 2019-05-13
Documents
Appoint person director company with name date
Date: 13 May 2019
Action Date: 13 May 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-05-13
Officer name: Mr Nicholas Oliver Charles Carey
Documents
Termination director company with name termination date
Date: 08 May 2019
Action Date: 30 Apr 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-04-30
Officer name: David George Phipps
Documents
Appoint person secretary company with name date
Date: 04 Mar 2019
Action Date: 04 Mar 2019
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Catherine Trevorrow
Appointment date: 2019-03-04
Documents
Termination secretary company with name termination date
Date: 04 Mar 2019
Action Date: 04 Mar 2019
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2019-03-04
Officer name: Nicholas Oliver Carey
Documents
Accounts with accounts type small
Date: 03 Jan 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Change sail address company with old address new address
Date: 07 Dec 2018
Category: Address
Type: AD02
New address: 19 Elmfield Road Bromley BR1 1LT
Old address: Garrick Court 31 Scarborough Street London E1 8DR England
Documents
Confirmation statement with no updates
Date: 30 Sep 2018
Action Date: 29 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-29
Documents
Termination director company with name termination date
Date: 06 Aug 2018
Action Date: 30 Jul 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Roy Langley O'shaughnessy
Termination date: 2018-07-30
Documents
Appoint person director company with name date
Date: 06 Aug 2018
Action Date: 30 Jul 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-07-30
Officer name: Mr David George Phipps
Documents
Change account reference date company current extended
Date: 11 Jan 2018
Action Date: 31 Aug 2018
Category: Accounts
Type: AA01
New date: 2018-08-31
Made up date: 2018-03-31
Documents
Appoint person secretary company with name date
Date: 02 Oct 2017
Action Date: 18 Jul 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2017-07-18
Officer name: Mr Nicholas Oliver Carey
Documents
Confirmation statement with no updates
Date: 02 Oct 2017
Action Date: 29 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-29
Documents
Termination secretary company with name termination date
Date: 02 Oct 2017
Action Date: 18 Jul 2017
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2017-07-18
Officer name: Roy Langley O'shaughnessy
Documents
Accounts with accounts type full
Date: 18 Sep 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Accounts with accounts type full
Date: 28 Oct 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 03 Oct 2016
Action Date: 29 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-29
Documents
Change registered office address company with date old address new address
Date: 13 Jul 2016
Action Date: 13 Jul 2016
Category: Address
Type: AD01
Change date: 2016-07-13
New address: Third Floor 10 Victoria Street Bristol BS1 6BN
Old address: 10 3rd Floor Victoria Street Bristol BS1 6BN England
Documents
Move registers to sail company with new address
Date: 13 Jun 2016
Category: Address
Type: AD03
New address: Garrick Court 31 Scarborough Street London E1 8DR
Documents
Change sail address company with new address
Date: 13 Jun 2016
Category: Address
Type: AD02
New address: Garrick Court 31 Scarborough Street London E1 8DR
Documents
Change registered office address company with date old address new address
Date: 13 Jun 2016
Action Date: 13 Jun 2016
Category: Address
Type: AD01
New address: 10 3rd Floor Victoria Street Bristol BS1 6BN
Change date: 2016-06-13
Old address: Third Floor, 10 Victoria Street Bristol BS1 6BN England
Documents
Change registered office address company with date old address new address
Date: 11 Jun 2016
Action Date: 11 Jun 2016
Category: Address
Type: AD01
New address: Third Floor, 10 Victoria Street Bristol BS1 6BN
Change date: 2016-06-11
Old address: 4th Floor, Jessica House Red Lion Square 191 Wandsworth High Street London SW18 4LS
Documents
Accounts with accounts type full
Date: 29 Oct 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date no member list
Date: 30 Sep 2015
Action Date: 29 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-29
Documents
Change registered office address company with date old address new address
Date: 10 Aug 2015
Action Date: 10 Aug 2015
Category: Address
Type: AD01
Change date: 2015-08-10
Old address: Shaw House Epsom Square White Horse Business Park Trowbridge Wiltshire BA14 0XJ
New address: 4th Floor, Jessica House Red Lion Square 191 Wandsworth High Street London SW18 4LS
Documents
Termination director company with name termination date
Date: 23 Apr 2015
Action Date: 14 Apr 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Frederick James Mccrindle
Termination date: 2015-04-14
Documents
Resolution
Date: 09 Dec 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name termination date
Date: 28 Nov 2014
Action Date: 27 Nov 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-11-27
Officer name: Alistair Buxton Urquhart
Documents
Termination director company with name termination date
Date: 28 Nov 2014
Action Date: 27 Nov 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Lloyd Bateup
Termination date: 2014-11-27
Documents
Annual return company with made up date no member list
Date: 22 Oct 2014
Action Date: 29 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-29
Documents
Accounts with accounts type full
Date: 16 Oct 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Change registered office address company with date old address
Date: 12 Mar 2014
Action Date: 12 Mar 2014
Category: Address
Type: AD01
Change date: 2014-03-12
Old address: Carlton Plaza 111 Upper Richmond Road Putney London SW15 2TJ
Documents
Accounts with accounts type full
Date: 21 Nov 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date no member list
Date: 24 Oct 2013
Action Date: 29 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-29
Documents
Appoint person director company with name
Date: 31 Dec 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Frederick James Mccrindle
Documents
Termination director company with name
Date: 31 Dec 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Louise Taylor
Documents
Appoint person director company with name
Date: 18 Dec 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Kay Sutton
Documents
Accounts with accounts type full
Date: 17 Oct 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date no member list
Date: 12 Oct 2012
Action Date: 29 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-29
Documents
Resolution
Date: 10 Oct 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name
Date: 02 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Seel
Documents
Appoint person director company with name
Date: 28 Jun 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Peter David Holmes
Documents
Termination director company with name
Date: 28 Jun 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Aruna Boyland
Documents
Appoint person secretary company with name
Date: 12 Jun 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Roy Langley O'shaughnessy
Documents
Appoint person director company with name
Date: 25 Apr 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christopher Raymond Seel
Documents
Termination director company with name
Date: 23 Apr 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kay Sutton
Documents
Accounts with accounts type full
Date: 19 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date no member list
Date: 26 Oct 2011
Action Date: 29 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-29
Documents
Appoint person director company with name
Date: 07 Sep 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Kay Sutton
Documents
Appoint person director company with name
Date: 02 Sep 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Louise Sarah Taylor
Documents
Resolution
Date: 14 Jul 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name
Date: 20 Jan 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Aruna Boyland
Documents
Termination director company with name
Date: 20 Jan 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Raoul Pinnell
Documents
Accounts with accounts type dormant
Date: 23 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date no member list
Date: 27 Oct 2010
Action Date: 29 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-29
Documents
Change person director company with change date
Date: 27 Oct 2010
Action Date: 29 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: John Lloyd Bateup
Change date: 2010-09-29
Documents
Resolution
Date: 06 Sep 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change account reference date company current shortened
Date: 05 Feb 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA01
New date: 2010-03-31
Made up date: 2010-09-30
Documents
Certificate change of name company
Date: 01 Feb 2010
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed wise-cdg LIMITED\certificate issued on 01/02/10
Documents
Change of name notice
Date: 01 Feb 2010
Category: Change-of-name
Type: CONNOT
Documents
Some Companies
ANGLO-DAL HOUSE,EDGWARE,HA8 7EB
Number: | 10179618 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 ROSARY CLOSE,HOUNSLOW,TW3 4NJ
Number: | 11707551 |
Status: | ACTIVE |
Category: | Private Limited Company |
BEAUMONT ACCOUNTANCY SERVICES 1ST FLOOR ENTERPRISE HOUSE,MIDDLESBROUGH,TS1 3QW
Number: | 11587300 |
Status: | ACTIVE |
Category: | Private Limited Company |
LODGEWOOD HOUSE BATH ROAD,BRISTOL,BS40 5DQ
Number: | 11758298 |
Status: | ACTIVE |
Category: | Private Limited Company |
ALEX HOUSE 260/8 CHAPEL STREET,MANCHESTER,M3 5JZ
Number: | 10029590 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 DANE JOHN,CANTERBURY,CT1 2QR
Number: | 05261258 |
Status: | ACTIVE |
Category: | Private Limited Company |