Francis Rachel Str.
Victoria, Mahe
000
LLP Designated Member Name | It Avionics Inc (Corporation) |
---|---|
Status | Closed |
Appointed | 10 October 2011(same day as company formation) |
Correspondence Address | Suite 1 Second Floor Sound & Vision House Francis Rachel Str. Victoria, Mahe 000 |
Website | www.stscorp.net |
---|
Registered Address | Unit 8024 2nd Floor 6 Market Place, Fitzrovia London W1W 8AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £1,891,307 |
Gross Profit | £54,651 |
Net Worth | £109,076 |
Cash | £109,076 |
Latest Accounts | 31 October 2020 (3 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
3 January 2023 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 September 2022 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2022 | Confirmation statement made on 26 January 2022 with no updates (3 pages) |
30 July 2021 | Total exemption full accounts made up to 31 October 2020 (6 pages) |
8 June 2021 | Change of details for Mr Vladimir Nikitin as a person with significant control on 29 April 2021 (2 pages) |
30 April 2021 | Cessation of Vladimir Skurikhin as a person with significant control on 29 April 2021 (1 page) |
30 April 2021 | Notification of Vladimir Nikitin as a person with significant control on 29 April 2021 (2 pages) |
29 March 2021 | Confirmation statement made on 26 January 2021 with no updates (3 pages) |
14 July 2020 | Total exemption full accounts made up to 31 October 2019 (6 pages) |
5 March 2020 | Confirmation statement made on 26 January 2020 with no updates (3 pages) |
25 October 2019 | Registered office address changed from Suite 1 5 Percy Street London W1T 1DG to Unit 8024 2nd Floor 6 Market Place, Fitzrovia London W1W 8AF on 25 October 2019 (1 page) |
10 April 2019 | Confirmation statement made on 26 January 2019 with no updates (3 pages) |
4 April 2019 | Total exemption full accounts made up to 31 October 2018 (6 pages) |
22 August 2018 | Total exemption full accounts made up to 31 October 2017 (5 pages) |
18 April 2018 | Compulsory strike-off action has been discontinued (1 page) |
17 April 2018 | First Gazette notice for compulsory strike-off (1 page) |
11 April 2018 | Confirmation statement made on 26 January 2018 with no updates (3 pages) |
11 April 2017 | Registered office address changed from Suite B 29 Harley Street London W1G 9QR to Suite 1 5 Percy Street London W1T 1DG on 11 April 2017 (1 page) |
11 April 2017 | Administrative restoration application (3 pages) |
11 April 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
11 April 2017 | Annual return made up to 28 August 2014 (11 pages) |
11 April 2017 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
11 April 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
11 April 2017 | Administrative restoration application (3 pages) |
11 April 2017 | Annual return made up to 28 August 2014 (11 pages) |
11 April 2017 | Confirmation statement made on 26 January 2017 with updates (6 pages) |
11 April 2017 | Confirmation statement made on 26 January 2017 with updates (6 pages) |
11 April 2017 | Registered office address changed from Suite B 29 Harley Street London W1G 9QR to Suite 1 5 Percy Street London W1T 1DG on 11 April 2017 (1 page) |
11 April 2017 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
13 December 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 December 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
27 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
27 January 2016 | Annual return made up to 26 January 2016 (3 pages) |
27 January 2016 | Annual return made up to 26 January 2016 (3 pages) |
2 September 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
2 September 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
26 March 2015 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
26 March 2015 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
19 February 2015 | Annual return made up to 19 February 2015 (3 pages) |
19 February 2015 | Annual return made up to 19 February 2015 (3 pages) |
2 October 2014 | Annual return made up to 25 September 2014 (3 pages) |
2 October 2014 | Annual return made up to 25 September 2014 (3 pages) |
16 October 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
16 October 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
11 September 2013 | Annual return made up to 28 August 2013 (3 pages) |
11 September 2013 | Annual return made up to 28 August 2013 (3 pages) |
28 August 2012 | Annual return made up to 28 August 2012 (3 pages) |
28 August 2012 | Annual return made up to 28 August 2012 (3 pages) |
10 October 2011 | Incorporation of a limited liability partnership (6 pages) |
10 October 2011 | Incorporation of a limited liability partnership (6 pages) |