Stockport
Cheshire
CK7 2EG
Registered Address | C/O William Sturges & Co Burwood House 14-16 Caxton Street London SW1H 0QY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Perky Bowls Inc & Boulins Perky Inc 50.00% Ordinary |
---|---|
1 at £1 | Stuart John Villard 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £1 |
Latest Accounts | 28 February 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
27 January 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 January 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
14 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
2 October 2014 | Application to strike the company off the register (3 pages) |
2 October 2014 | Application to strike the company off the register (3 pages) |
3 March 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
18 December 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
18 December 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
9 October 2013 | Statement of capital following an allotment of shares on 12 September 2013
|
9 October 2013 | Statement of capital following an allotment of shares on 12 September 2013
|
1 July 2013 | Change of name notice (2 pages) |
1 July 2013 | Company name changed stcl LIMITED\certificate issued on 01/07/13
|
1 July 2013 | Change of name notice (2 pages) |
1 July 2013 | Company name changed stcl LIMITED\certificate issued on 01/07/13
|
14 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (3 pages) |
14 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (3 pages) |
14 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (3 pages) |
1 November 2012 | Accounts made up to 29 February 2012 (2 pages) |
1 November 2012 | Accounts made up to 29 February 2012 (2 pages) |
29 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (3 pages) |
29 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (3 pages) |
29 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (3 pages) |
8 February 2011 | Incorporation (48 pages) |
8 February 2011 | Incorporation (48 pages) |