STBAKER LTD

1 Wish Place, Southsea, PO5 2SA, England
StatusDISSOLVED
Company No.11820761
CategoryPrivate Limited Company
Incorporated12 Feb 2019
Age5 years, 3 months, 10 days
JurisdictionEngland Wales
Dissolution01 Aug 2023
Years9 months, 21 days

SUMMARY

STBAKER LTD is an dissolved private limited company with number 11820761. It was incorporated 5 years, 3 months, 10 days ago, on 12 February 2019 and it was dissolved 9 months, 21 days ago, on 01 August 2023. The company address is 1 Wish Place, Southsea, PO5 2SA, England.



Company Fillings

Gazette dissolved compulsory

Date: 01 Aug 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 16 May 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person director company with name date

Date: 16 May 2022

Action Date: 12 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-08-12

Officer name: Mr Adam Gustavo

Documents

View document PDF

Notification of a person with significant control

Date: 16 May 2022

Action Date: 12 Aug 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-08-12

Psc name: Adam Gustavo

Documents

View document PDF

Termination director company with name termination date

Date: 16 May 2022

Action Date: 12 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thon Weverson Temoteo Martins Thiago

Termination date: 2020-08-12

Documents

View document PDF

Cessation of a person with significant control

Date: 16 May 2022

Action Date: 12 Aug 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Thon Weverson Temoteo Martins Thiago

Cessation date: 2020-08-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 May 2022

Action Date: 16 May 2022

Category: Address

Type: AD01

Change date: 2022-05-16

Old address: 138 Francis Avenue Southsea PO4 0ER United Kingdom

New address: 1 Wish Place Southsea PO5 2SA

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 May 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Mar 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Feb 2022

Action Date: 28 Feb 2022

Category: Address

Type: AD01

Change date: 2022-02-28

New address: 138 Francis Avenue Southsea PO4 0ER

Old address: 17 Innova Court 1a Leslie Park Road Croydon Croydon CR0 6AT United Kingdom

Documents

View document PDF

Confirmation statement with updates

Date: 26 Feb 2022

Action Date: 26 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Feb 2022

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 26 Feb 2022

Action Date: 12 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-02-12

Officer name: Mr Thon Weverson Temoteo Martins Thiago

Documents

View document PDF

Notification of a person with significant control

Date: 26 Feb 2022

Action Date: 12 Feb 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-02-12

Psc name: Thon Weverson Temoteo Martins Thiago

Documents

View document PDF

Termination director company with name termination date

Date: 26 Feb 2022

Action Date: 12 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-02-12

Officer name: Isabela Moreira Silva

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Feb 2022

Action Date: 12 Feb 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Isabela Silva

Cessation date: 2019-02-12

Documents

View document PDF

Gazette notice compulsory

Date: 01 Feb 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 16 Mar 2021

Action Date: 16 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-16

Documents

View document PDF

Appoint person director company with name date

Date: 15 Mar 2021

Action Date: 12 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-02-12

Officer name: Miss Isabela Moreira Silva

Documents

View document PDF

Termination director company with name termination date

Date: 15 Mar 2021

Action Date: 15 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Isabela Silva

Termination date: 2021-03-15

Documents

View document PDF

Notification of a person with significant control

Date: 15 Mar 2021

Action Date: 12 Feb 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Isabela Silva

Notification date: 2019-02-12

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Mar 2021

Action Date: 15 Mar 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Isabela Silva

Cessation date: 2021-03-15

Documents

View document PDF

Confirmation statement with updates

Date: 15 Mar 2021

Action Date: 12 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-12

Documents

View document PDF

Notification of a person with significant control

Date: 15 Mar 2021

Action Date: 12 Mar 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Isabela Silva

Notification date: 2021-03-12

Documents

View document PDF

Appoint person director company with name date

Date: 15 Mar 2021

Action Date: 12 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Isabela Silva

Appointment date: 2021-03-12

Documents

View document PDF

Termination director company with name termination date

Date: 15 Mar 2021

Action Date: 12 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bryan Thornton

Termination date: 2021-03-12

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Mar 2021

Action Date: 12 Mar 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Bryan Anthony Thornton

Cessation date: 2021-03-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Mar 2021

Action Date: 12 Mar 2021

Category: Address

Type: AD01

Old address: Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England

New address: 17 Innova Court 1a Leslie Park Road Croydon Croydon CR0 6AT

Change date: 2021-03-12

Documents

View document PDF

Notification of a person with significant control

Date: 12 Mar 2021

Action Date: 11 Mar 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-03-11

Psc name: Bryan Anthony Thornton

Documents

View document PDF

Appoint person director company with name date

Date: 12 Mar 2021

Action Date: 11 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Bryan Thornton

Appointment date: 2021-03-11

Documents

View document PDF

Confirmation statement with updates

Date: 12 Mar 2021

Action Date: 11 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-11

Documents

View document PDF

Termination director company with name termination date

Date: 09 Mar 2021

Action Date: 16 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-02-16

Officer name: Peter Valiaits

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Mar 2021

Action Date: 09 Mar 2021

Category: Address

Type: AD01

New address: Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA

Change date: 2021-03-09

Old address: Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Feb 2021

Action Date: 16 Feb 2021

Category: Address

Type: AD01

Change date: 2021-02-16

Old address: The Bristol Office 2nd Floor, 5 High Street Westbury-on-Trym Bristol BS9 3BY England

New address: Gf2 5 High Street Westbury on Trym Bristol BS9 3BY

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Feb 2021

Action Date: 16 Feb 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-02-16

Psc name: Peter Valaitis

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 May 2020

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 01 May 2020

Action Date: 11 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-11

Documents

View document PDF

Appoint person director company with name date

Date: 30 Apr 2020

Action Date: 13 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Peter Valiaits

Appointment date: 2020-02-13

Documents

View document PDF

Notification of a person with significant control

Date: 30 Apr 2020

Action Date: 13 Feb 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-02-13

Psc name: Peter Valaitis

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Apr 2020

Action Date: 30 Apr 2020

Category: Address

Type: AD01

Change date: 2020-04-30

Old address: Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England

New address: The Bristol Office 2nd Floor, 5 High Street Westbury-on-Trym Bristol BS9 3BY

Documents

View document PDF

Termination director company with name termination date

Date: 13 Feb 2020

Action Date: 13 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-02-13

Officer name: Peter Anthony Valaitis

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Feb 2020

Action Date: 13 Feb 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Peter Valaitis

Cessation date: 2020-02-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Feb 2020

Action Date: 13 Feb 2020

Category: Address

Type: AD01

New address: Gf2 5 High Street Westbury on Trym Bristol BS9 3BY

Old address: The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom

Change date: 2020-02-13

Documents

View document PDF

Incorporation company

Date: 12 Feb 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:05306448
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

BRANDON HILL CAPITAL NOMINEES LIMITED

1 TUDOR STREET,LONDON,EC4Y 0AH

Number:06445735
Status:ACTIVE
Category:Private Limited Company

CLEVELAND LAW LTD.

10-12 WHITECHAPEL ROAD,LONDON,E1 1EW

Number:08918701
Status:ACTIVE
Category:Private Limited Company

GOWRIE GROWERS

CASTLE HUNTLY,DUNDEE,

Number:SL001910
Status:ACTIVE
Category:Limited Partnership

RETROSPECTIVE LIVE LIMITED

CHURCH ROAD STUDIO STUDIO 3 46-52 CHURCH ROAD,LONDON,SW13 0DQ

Number:09908835
Status:ACTIVE
Category:Private Limited Company

THE THRILLWORKS GROUP OPERATIONS KOWNATY LTD

53 COWPER GARDENS,LONDON,N14 4NS

Number:10835849
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