2 STC LIMITED - LEATHERHEAD


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette notice voluntary. 2020-08-04 View Report
Dissolution. Dissolution application strike off company. 2020-07-28 View Report
Accounts. Accounts type dormant. 2020-06-15 View Report
Confirmation statement. Statement with no updates. 2019-09-20 View Report
Accounts. Accounts type dormant. 2019-06-05 View Report
Confirmation statement. Statement with no updates. 2018-10-05 View Report
Accounts. Accounts type dormant. 2017-10-13 View Report
Confirmation statement. Statement with no updates. 2017-09-18 View Report
Accounts. Accounts type dormant. 2017-04-12 View Report
Confirmation statement. Statement with updates. 2016-10-04 View Report
Accounts. Accounts type dormant. 2016-03-30 View Report
Address. Old address: Lower Mill Kingston Road Ewell Surrey KT17 2AE England. New address: Q3 the Square Randalls Way Leatherhead Surrey KT22 7TW. 2015-12-01 View Report
Address. Old address: Lower Mill Kingston Road Ewell Surrey KT17 2AE. New address: Q3 the Square Randalls Way Leatherhead Surrey KT22 7TW. Change date: 2015-12-01. 2015-12-01 View Report
Annual return. With made up date full list shareholders. 2015-10-01 View Report
Accounts. Accounts type dormant. 2015-06-15 View Report
Annual return. With made up date full list shareholders. 2014-09-24 View Report
Officers. Change date: 2014-02-06. Officer name: Philip Muir Prettejohn. 2014-02-07 View Report
Officers. Change date: 2013-11-05. Officer name: Mr Philip Muir Prettejohn. 2013-11-05 View Report
Address. Change sail address company. 2013-10-04 View Report
Address. Move registers to sail company. 2013-10-04 View Report
Officers. Officer name: Barbara Kahan. 2013-09-20 View Report
Officers. Officer name: Mr Philip Muir Prettejohn. 2013-09-18 View Report
Incorporation. Capital: GBP 1 2013-09-17 View Report