About

Registered Number: 04425389
Date of Incorporation: 26/04/2002 (22 years ago)
Company Status: Dissolved
Date of Dissolution: 26/02/2019 (5 years and 2 months ago)
Registered Address: 2a The Hard, Portsmouth, Hampshire, PO1 3PT

 

Established in 2002, International Sta Ltd are based in Hampshire. Taylor, Paul Stephen, Leaman, Richard Derek, Rear Admiral are listed as directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEAMAN, Richard Derek, Rear Admiral 25 May 2017 - 1
Secretary Name Appointed Resigned Total Appointments
TAYLOR, Paul Stephen 01 January 2010 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 26 February 2019
GAZ1(A) - First notification of strike-off in London Gazette) 11 December 2018
DS01 - Striking off application by a company 03 December 2018
AA - Annual Accounts 11 October 2018
CS01 - N/A 02 May 2018
AA - Annual Accounts 21 November 2017
TM01 - Termination of appointment of director 05 June 2017
AP01 - Appointment of director 05 June 2017
CS01 - N/A 08 May 2017
AA - Annual Accounts 24 October 2016
AR01 - Annual Return 03 May 2016
AA - Annual Accounts 10 November 2015
AR01 - Annual Return 05 May 2015
AA - Annual Accounts 06 October 2014
AR01 - Annual Return 06 May 2014
AA - Annual Accounts 12 November 2013
AR01 - Annual Return 03 May 2013
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 11 May 2012
AA - Annual Accounts 16 November 2011
AR01 - Annual Return 28 April 2011
AAMD - Amended Accounts 02 December 2010
AA - Annual Accounts 19 November 2010
AP03 - Appointment of secretary 06 May 2010
AR01 - Annual Return 06 May 2010
AA - Annual Accounts 05 January 2010
363a - Annual Return 23 July 2009
AA - Annual Accounts 07 January 2009
363a - Annual Return 22 September 2008
288b - Notice of resignation of directors or secretaries 22 September 2008
288a - Notice of appointment of directors or secretaries 19 November 2007
288b - Notice of resignation of directors or secretaries 19 November 2007
AA - Annual Accounts 20 August 2007
363s - Annual Return 20 June 2007
AA - Annual Accounts 11 December 2006
363s - Annual Return 04 July 2006
AA - Annual Accounts 06 October 2005
363s - Annual Return 17 June 2005
AA - Annual Accounts 02 August 2004
363s - Annual Return 02 June 2004
AA - Annual Accounts 02 September 2003
363s - Annual Return 10 May 2003
225 - Change of Accounting Reference Date 15 July 2002
288a - Notice of appointment of directors or secretaries 05 June 2002
288a - Notice of appointment of directors or secretaries 05 June 2002
287 - Change in situation or address of Registered Office 05 June 2002
288b - Notice of resignation of directors or secretaries 29 May 2002
288b - Notice of resignation of directors or secretaries 29 May 2002
CERTNM - Change of name certificate 24 May 2002
NEWINC - New incorporation documents 26 April 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.