STADIA SOLUTIONS LTD

10 Tiberius Road 10 Tiberius Road, Bristol, BS31 2FF, United Kingdom
StatusDISSOLVED
Company No.11022871
CategoryPrivate Limited Company
Incorporated19 Oct 2017
Age6 years, 7 months, 2 days
JurisdictionEngland Wales
Dissolution24 Nov 2020
Years3 years, 5 months, 27 days

SUMMARY

STADIA SOLUTIONS LTD is an dissolved private limited company with number 11022871. It was incorporated 6 years, 7 months, 2 days ago, on 19 October 2017 and it was dissolved 3 years, 5 months, 27 days ago, on 24 November 2020. The company address is 10 Tiberius Road 10 Tiberius Road, Bristol, BS31 2FF, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 24 Nov 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 08 Sep 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 01 Sep 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 May 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 05 May 2020

Action Date: 26 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard James Peters

Termination date: 2020-02-26

Documents

View document PDF

Termination director company with name termination date

Date: 05 May 2020

Action Date: 01 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gordon Robert Power

Termination date: 2019-11-01

Documents

View document PDF

Appoint person director company with name date

Date: 05 May 2020

Action Date: 01 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael James Bohndiek

Appointment date: 2019-11-01

Documents

View document PDF

Change to a person with significant control

Date: 26 Apr 2020

Action Date: 07 Apr 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Smarter Venues Limited

Change date: 2020-04-07

Documents

View document PDF

Change to a person with significant control

Date: 26 Apr 2020

Action Date: 18 Jun 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Stadia Solutions Limited

Change date: 2019-06-18

Documents

View document PDF

Change to a person with significant control without name date

Date: 09 Apr 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Apr 2020

Action Date: 07 Apr 2020

Category: Address

Type: AD01

New address: 10 Tiberius Road Keynsham Bristol BS31 2FF

Change date: 2020-04-07

Old address: 10 Tiberius Road Keynsham Bristol BS3 2FF United Kingdom

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Apr 2020

Action Date: 07 Apr 2020

Category: Address

Type: AD01

New address: 10 Tiberius Road Keynsham Bristol BS3 2FF

Change date: 2020-04-07

Old address: Hyde Park House 5 Manfred Road London SW15 2RS United Kingdom

Documents

View document PDF

Confirmation statement with updates

Date: 25 Oct 2019

Action Date: 18 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-18

Documents

View document PDF

Resolution

Date: 02 Jul 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 02 Jul 2019

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Termination director company with name termination date

Date: 29 May 2019

Action Date: 22 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gordon James Alexander Campbell

Termination date: 2019-05-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Dec 2018

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 18 Dec 2018

Action Date: 31 Jul 2018

Category: Accounts

Type: AA01

Made up date: 2018-10-31

New date: 2018-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Oct 2018

Action Date: 18 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Oct 2018

Action Date: 08 Oct 2018

Category: Address

Type: AD01

Old address: Stadia Solutions 19-25 Salisbury Square Hatfield AL9 5BT England

New address: Hyde Park House 5 Manfred Road London SW15 2RS

Change date: 2018-10-08

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 01 Oct 2018

Action Date: 30 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2018-09-30

Officer name: Derringtons Limited

Documents

View document PDF

Appoint person director company with name date

Date: 01 Oct 2018

Action Date: 30 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gordon Robert Power

Appointment date: 2018-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 01 Oct 2018

Action Date: 30 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-09-30

Officer name: Mr Richard James Peters

Documents

View document PDF

Notification of a person with significant control

Date: 01 Oct 2018

Action Date: 30 Sep 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Stadia Solutions Limited

Notification date: 2018-09-30

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Oct 2018

Action Date: 30 Sep 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Gordon James Alexander Campbell

Cessation date: 2018-09-30

Documents

View document PDF

Incorporation company

Date: 19 Oct 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

1ST SECURITY & SERVICE LIMITED

THE PICASSO BUILDING,WAKEFIELD,WF1 5PF

Number:06411441
Status:ACTIVE
Category:Private Limited Company

AP JOINERY NW LIMITED

29 HAIGH ROAD,WIGAN,WN2 1YA

Number:10982243
Status:ACTIVE
Category:Private Limited Company

CHANCE CONSULTANTS LIMITED

SUITE 1 SECOND FLOOR EVERDENE HOUSE,BOURNEMOUTH,BH7 7DU

Number:03412225
Status:ACTIVE
Category:Private Limited Company

FUCOIDAN WORLD LLP

13 JOHN PRINCE'S STREET,LONDON,W1G 0JR

Number:OC399541
Status:ACTIVE
Category:Limited Liability Partnership

HERMUN LIMITED

21 FISTRAL AVENUE,CHEADLE,SK8 3HB

Number:09096800
Status:ACTIVE
Category:Private Limited Company

SERVICE INSIGHTS LTD

20 RON LAWTON CRESCENT,ILKLEY,LS29 7ST

Number:09963939
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