STICKY9 LIMITED

10 Back Hill, London, EC1R 5EN, England
StatusDISSOLVED
Company No.09716471
CategoryPrivate Limited Company
Incorporated04 Aug 2015
Age8 years, 9 months, 30 days
JurisdictionEngland Wales
Dissolution06 Oct 2020
Years3 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

View document PDF

Gazette notice voluntary

Date: 05 May 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 28 Apr 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

Second filing of director appointment with name

Date: 18 Nov 2019

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Nickyl Raithatha

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Memorandum articles

Date: 09 Jun 2016

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 03 May 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 04 Aug 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEYONBRAND LIMITED

CHURCHILLS CHARTERED ACCOUNTANTS, LINDENS HOUSE,NORTHWOOD,HA6 2UE

Number:10736098
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

CORALCLIFF LIMITED

TON SUR TON,TRE 123 HIGH STREET,GL50 1DQ

Number:02684712
Status:LIQUIDATION
Category:Private Limited Company

EDINBURGH WHISKY BROKERS LTD

40 GATEHEAD CRESCENT,BISHOPTON,PA7 5QN

Number:SC600131
Status:ACTIVE
Category:Private Limited Company

KANDA'S LOGISTICS LIMITED

23 PARK MEADOW AVENUE,BILSTON,WV14 6HA

Number:09209833
Status:ACTIVE
Category:Private Limited Company

SW TIMBER & CO.

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

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