STICKY9 LIMITED
Status | DISSOLVED |
Company No. | 09716471 |
Category | Private Limited Company |
Incorporated | 04 Aug 2015 |
Age | 8 years, 9 months, 30 days |
Jurisdiction | England Wales |
Dissolution | 06 Oct 2020 |
Years | 3 years, 7 months, 28 days |
SUMMARY
STICKY9 LIMITED is an dissolved private limited company with number 09716471. It was incorporated 8 years, 9 months, 30 days ago, on 04 August 2015 and it was dissolved 3 years, 7 months, 28 days ago, on 06 October 2020. The company address is 10 Back Hill, London, EC1R 5EN, England.
Company Fillings
Gazette dissolved voluntary
Date: 06 Oct 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 28 Apr 2020
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type dormant
Date: 24 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Second filing of director appointment with name
Date: 18 Nov 2019
Category: Officers
Sub Category: Document-replacement
Type: RP04AP01
Officer name: Nickyl Raithatha
Documents
Second filing of director appointment with name
Date: 18 Nov 2019
Category: Officers
Sub Category: Document-replacement
Type: RP04AP01
Officer name: Andrew Peter Mackinnon
Documents
Termination director company with name termination date
Date: 08 Oct 2019
Action Date: 30 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-09-30
Officer name: Jody Matthew Robertson Ford
Documents
Termination director company with name termination date
Date: 08 Oct 2019
Action Date: 30 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-09-30
Officer name: Alan Robert Burns
Documents
Appoint person director company with name date
Date: 08 Oct 2019
Action Date: 30 Sep 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-09-30
Officer name: Mr Andrew Peter Mackinnon
Documents
Appoint person director company with name date
Date: 08 Oct 2019
Action Date: 30 Sep 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nickyl Raithatha
Appointment date: 2019-09-30
Documents
Notice of removal of a director
Date: 08 Oct 2019
Action Date: 30 Sep 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-09-30
Officer name: Mr Jonathan Michael Mitchell
Documents
Notice of removal of a director
Date: 08 Oct 2019
Action Date: 30 Sep 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christian Woolfenden
Appointment date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 07 Aug 2019
Action Date: 03 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-03
Documents
Accounts with accounts type total exemption full
Date: 10 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 15 Aug 2018
Action Date: 03 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-03
Documents
Change registered office address company with date old address new address
Date: 29 May 2018
Action Date: 29 May 2018
Category: Address
Type: AD01
Change date: 2018-05-29
Old address: Unit 7 30 Great Guildford Street London SE1 0HS United Kingdom
New address: 10 Back Hill London EC1R 5EN
Documents
Accounts with accounts type total exemption full
Date: 16 Apr 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with no updates
Date: 15 Aug 2017
Action Date: 03 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-03
Documents
Accounts with accounts type full
Date: 16 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Confirmation statement with updates
Date: 30 Aug 2016
Action Date: 03 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-03
Documents
Termination director company with name termination date
Date: 29 Jul 2016
Action Date: 21 Jul 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stanislas Marie Laurent
Termination date: 2016-07-21
Documents
Appoint person director company with name date
Date: 29 Jul 2016
Action Date: 21 Jul 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Jody Matthew Robertson Ford
Appointment date: 2016-07-21
Documents
Resolution
Date: 03 May 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change account reference date company current shortened
Date: 21 Aug 2015
Action Date: 30 Apr 2016
Category: Accounts
Type: AA01
New date: 2016-04-30
Made up date: 2016-08-31
Documents
Some Companies
CHURCHILLS CHARTERED ACCOUNTANTS, LINDENS HOUSE,NORTHWOOD,HA6 2UE
Number: | 10736098 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
TON SUR TON,TRE 123 HIGH STREET,GL50 1DQ
Number: | 02684712 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
40 GATEHEAD CRESCENT,BISHOPTON,PA7 5QN
Number: | SC600131 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 PARK MEADOW AVENUE,BILSTON,WV14 6HA
Number: | 09209833 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 404 ALBANY HOUSE,LONDON,W1B 3HH
Number: | LP009218 |
Status: | ACTIVE |
Category: | Limited Partnership |
T. G. HOLDCROFT (NEWCASTLE) LIMITED
LEEK ROAD HANLEY,STAFFORDSHIRE,ST1 6AT
Number: | 02310277 |
Status: | ACTIVE |
Category: | Private Limited Company |