Download leads from Nexok and grow your business. Find out more

ST8 (Building Matters) Ltd

Documents

Total Documents35
Total Pages101

Filing History

15 November 2016Final Gazette dissolved via voluntary strike-off
15 November 2016Final Gazette dissolved via voluntary strike-off
30 August 2016First Gazette notice for voluntary strike-off
30 August 2016First Gazette notice for voluntary strike-off
17 August 2016Application to strike the company off the register
17 August 2016Application to strike the company off the register
18 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-18
  • GBP 2,000
18 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-18
  • GBP 2,000
8 September 2015Total exemption small company accounts made up to 31 December 2014
8 September 2015Total exemption small company accounts made up to 31 December 2014
3 December 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 2,000
3 December 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 2,000
29 September 2014Total exemption small company accounts made up to 31 December 2013
29 September 2014Total exemption small company accounts made up to 31 December 2013
13 November 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 2,000
13 November 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 2,000
25 June 2013Total exemption small company accounts made up to 31 December 2012
25 June 2013Total exemption small company accounts made up to 31 December 2012
22 March 2013Previous accounting period extended from 30 September 2012 to 31 December 2012
22 March 2013Previous accounting period extended from 30 September 2012 to 31 December 2012
9 October 2012Termination of appointment of All in Accounting (Sw) Limited as a secretary
9 October 2012Registered office address changed from Number One Queen Square Bath Avon BA1 2LL England on 9 October 2012
9 October 2012Annual return made up to 28 September 2012 with a full list of shareholders
9 October 2012Registered office address changed from Number One Queen Square Bath Avon BA1 2LL England on 9 October 2012
9 October 2012Registered office address changed from Number One Queen Square Bath Avon BA1 2LL England on 9 October 2012
9 October 2012Termination of appointment of All in Accounting (Sw) Limited as a secretary
9 October 2012Termination of appointment of All in Accounting (Sw) Limited as a secretary
9 October 2012Termination of appointment of All in Accounting (Sw) Limited as a secretary
9 October 2012Annual return made up to 28 September 2012 with a full list of shareholders
2 February 2012Company name changed ST8 (building matter) LIMITED\certificate issued on 02/02/12
  • RES15 ‐ Change company name resolution on 2012-01-07
2 February 2012Company name changed ST8 (building matter) LIMITED\certificate issued on 02/02/12
  • RES15 ‐ Change company name resolution on 2012-01-07
13 January 2012Change of name notice
13 January 2012Change of name notice
28 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
28 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing