STS THERMAL SOLUTIONS LIMITED

1st Floor Office 1st Floor Office, Maidstone, ME14 1ED, England
StatusLIQUIDATION
Company No.09552439
CategoryPrivate Limited Company
Incorporated21 Apr 2015
Age9 years, 1 month, 22 days
JurisdictionEngland Wales

SUMMARY

STS THERMAL SOLUTIONS LIMITED is an liquidation private limited company with number 09552439. It was incorporated 9 years, 1 month, 22 days ago, on 21 April 2015. The company address is 1st Floor Office 1st Floor Office, Maidstone, ME14 1ED, England.



Company Fillings

Termination director company with name termination date

Date: 24 Jul 2023

Action Date: 01 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-05-01

Officer name: Helmut Norbert Gramlich

Documents

View document PDF

Liquidation compulsory winding up order

Date: 14 Jul 2023

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 06 Jul 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 04 Jul 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Notification of a person with significant control

Date: 27 Jun 2023

Action Date: 01 May 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Martin Rothe

Notification date: 2023-05-01

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Jun 2023

Action Date: 01 May 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Helmut Norbert Gramlich

Cessation date: 2023-05-01

Documents

View document PDF

Notification of a person with significant control

Date: 03 Apr 2023

Action Date: 10 Feb 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Helmut Norbert Gramlich

Notification date: 2023-02-10

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Apr 2023

Action Date: 10 Feb 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-02-10

Psc name: Steffen Michael Scheinert

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jan 2023

Action Date: 18 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dirk Britton

Termination date: 2023-01-18

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jan 2023

Action Date: 18 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-01-18

Officer name: Mr Helmut Norbert Gramlich

Documents

View document PDF

Gazette filings brought up to date

Date: 13 Jul 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 12 Jul 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jul 2022

Action Date: 21 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Apr 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 11 Mar 2022

Action Date: 01 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Dirk Britton

Appointment date: 2022-03-01

Documents

View document PDF

Termination director company with name termination date

Date: 11 Mar 2022

Action Date: 01 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steffen Michael Scheinert

Termination date: 2022-03-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jun 2021

Action Date: 22 Jun 2021

Category: Address

Type: AD01

Old address: 28-30 Union Street Maidstone ME14 1ED England

Change date: 2021-06-22

New address: 1st Floor Office 28-30 Union Street Maidstone ME14 1ED

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jun 2021

Action Date: 21 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Apr 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jun 2020

Action Date: 30 Jun 2020

Category: Address

Type: AD01

Change date: 2020-06-30

Old address: 1 Royal Terrace, Southend-on-Sea, Essex SS1 1EA United Kingdom

New address: 28-30 Union Street Maidstone ME14 1ED

Documents

View document PDF

Confirmation statement with no updates

Date: 20 May 2020

Action Date: 21 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Apr 2019

Action Date: 21 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 May 2018

Action Date: 21 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 15 May 2017

Action Date: 21 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Gazette filings brought up to date

Date: 24 Sep 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Sep 2016

Action Date: 21 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-21

Documents

View document PDF

Gazette notice compulsory

Date: 19 Jul 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Incorporation company

Date: 21 Apr 2015

Category: Incorporation

Type: NEWINC

Documents


Some Companies

BHAKTI AUTO LIMITED

86 ARUNDEL DRIVE,HARROW,HA2 8PP

Number:10719325
Status:ACTIVE
Category:Private Limited Company

ENTIRE OFFICE LTD

4 HEDDON COURT,BARNET,EN4 0DE

Number:07993071
Status:ACTIVE
Category:Private Limited Company

MORLAND HOUSE MANAGEMENT COMPANY LIMITED

SUITE 7 ASPECT HOUSE,MARDEN,TN12 9QJ

Number:04023448
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

ROUF SOCIAL CARE LTD

FLAT 2,BRADFORD,BD8 7LH

Number:08399253
Status:ACTIVE
Category:Private Limited Company

SINERIX (DTMS) LIMITED

BROXBOURNE CENTRE,HODDESDON,EN11 0DB

Number:08956012
Status:ACTIVE
Category:Private Limited Company

TOM TRUCK TRANSPORT LTD

7 SEVERN ROAD,BRISTOL,BS20 6NP

Number:10049266
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