Founded in 2001, Sti Line Ltd have registered office in Kent, it's status in the Companies House registry is set to "Active". There are 13 directors listed for Sti Line Ltd in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
RINNINGER, Jakob | 04 April 2017 | - | 1 |
WILDIES, Andrea | 01 April 2017 | - | 1 |
APEL, Michael | 31 December 2015 | 20 December 2017 | 1 |
BAUMGARTNER, Alexander | 23 March 2002 | 30 June 2007 | 1 |
CLARKE, Paul Michael | 27 July 2010 | 23 July 2018 | 1 |
IRISH, Peter Darrach | 04 February 2013 | 03 December 2013 | 1 |
OHLE, Frank, Prof Dr | 01 July 2007 | 31 December 2012 | 1 |
ROHM, Christian, Dr | 23 March 2002 | 05 September 2007 | 1 |
STOJANOVIC, Aleksandar | 18 December 2013 | 04 April 2017 | 1 |
THOM, Norman | 11 June 2012 | 14 January 2013 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
RINNINGER, Jakob | 20 December 2017 | - | 1 |
APEL, Michael | 04 April 2017 | 20 December 2017 | 1 |
STOJANOVIC, Aleksandar | 01 January 2016 | 04 April 2017 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 18 August 2020 | |
RP04SH01 - N/A | 03 March 2020 | |
SH01 - Return of Allotment of shares | 27 February 2020 | |
SH01 - Return of Allotment of shares | 23 December 2019 | |
AA - Annual Accounts | 01 October 2019 | |
MR04 - N/A | 09 September 2019 | |
CS01 - N/A | 27 August 2019 | |
AD01 - Change of registered office address | 23 May 2019 | |
PSC07 - N/A | 21 November 2018 | |
SH01 - Return of Allotment of shares | 12 November 2018 | |
SH01 - Return of Allotment of shares | 12 November 2018 | |
AA - Annual Accounts | 02 October 2018 | |
CS01 - N/A | 20 August 2018 | |
TM01 - Termination of appointment of director | 15 August 2018 | |
MR01 - N/A | 08 August 2018 | |
MR04 - N/A | 01 August 2018 | |
MR04 - N/A | 01 August 2018 | |
MR04 - N/A | 01 August 2018 | |
SH01 - Return of Allotment of shares | 22 January 2018 | |
TM01 - Termination of appointment of director | 08 January 2018 | |
PSC07 - N/A | 08 January 2018 | |
AP03 - Appointment of secretary | 08 January 2018 | |
TM02 - Termination of appointment of secretary | 08 January 2018 | |
AA - Annual Accounts | 10 October 2017 | |
CS01 - N/A | 22 August 2017 | |
PSC01 - N/A | 22 August 2017 | |
PSC07 - N/A | 22 August 2017 | |
AP01 - Appointment of director | 24 April 2017 | |
AP01 - Appointment of director | 24 April 2017 | |
AP03 - Appointment of secretary | 24 April 2017 | |
TM02 - Termination of appointment of secretary | 24 April 2017 | |
TM01 - Termination of appointment of director | 24 April 2017 | |
RESOLUTIONS - N/A | 23 March 2017 | |
SH01 - Return of Allotment of shares | 10 March 2017 | |
AA - Annual Accounts | 20 September 2016 | |
CS01 - N/A | 12 September 2016 | |
AP03 - Appointment of secretary | 05 February 2016 | |
CH01 - Change of particulars for director | 05 February 2016 | |
CH01 - Change of particulars for director | 05 February 2016 | |
TM02 - Termination of appointment of secretary | 05 February 2016 | |
AP01 - Appointment of director | 05 January 2016 | |
TM01 - Termination of appointment of director | 05 January 2016 | |
AA - Annual Accounts | 08 October 2015 | |
AR01 - Annual Return | 01 September 2015 | |
AR01 - Annual Return | 29 September 2014 | |
AA - Annual Accounts | 24 September 2014 | |
TM01 - Termination of appointment of director | 11 April 2014 | |
AP01 - Appointment of director | 28 February 2014 | |
AR01 - Annual Return | 30 September 2013 | |
AP01 - Appointment of director | 06 June 2013 | |
AA - Annual Accounts | 10 May 2013 | |
TM01 - Termination of appointment of director | 31 January 2013 | |
TM01 - Termination of appointment of director | 31 January 2013 | |
SH01 - Return of Allotment of shares | 21 December 2012 | |
AA - Annual Accounts | 07 September 2012 | |
AR01 - Annual Return | 14 August 2012 | |
AP01 - Appointment of director | 04 July 2012 | |
AR01 - Annual Return | 19 August 2011 | |
AUD - Auditor's letter of resignation | 03 June 2011 | |
AA - Annual Accounts | 07 March 2011 | |
MG01 - Particulars of a mortgage or charge | 26 February 2011 | |
MG01 - Particulars of a mortgage or charge | 26 February 2011 | |
AR01 - Annual Return | 18 August 2010 | |
CH01 - Change of particulars for director | 16 August 2010 | |
CH01 - Change of particulars for director | 16 August 2010 | |
AP01 - Appointment of director | 10 August 2010 | |
MG01 - Particulars of a mortgage or charge | 03 August 2010 | |
AD01 - Change of registered office address | 19 July 2010 | |
CERTNM - Change of name certificate | 29 June 2010 | |
CONNOT - N/A | 29 June 2010 | |
AA - Annual Accounts | 25 February 2010 | |
363a - Annual Return | 17 August 2009 | |
AA - Annual Accounts | 19 March 2009 | |
363a - Annual Return | 04 September 2008 | |
395 - Particulars of a mortgage or charge | 12 July 2008 | |
287 - Change in situation or address of Registered Office | 04 July 2008 | |
AA - Annual Accounts | 28 March 2008 | |
288b - Notice of resignation of directors or secretaries | 28 December 2007 | |
288a - Notice of appointment of directors or secretaries | 28 December 2007 | |
AA - Annual Accounts | 18 October 2007 | |
CERTNM - Change of name certificate | 01 October 2007 | |
288a - Notice of appointment of directors or secretaries | 26 September 2007 | |
288b - Notice of resignation of directors or secretaries | 10 September 2007 | |
288b - Notice of resignation of directors or secretaries | 10 September 2007 | |
287 - Change in situation or address of Registered Office | 10 September 2007 | |
288b - Notice of resignation of directors or secretaries | 05 September 2007 | |
363a - Annual Return | 29 August 2007 | |
288a - Notice of appointment of directors or secretaries | 24 August 2007 | |
288b - Notice of resignation of directors or secretaries | 10 August 2007 | |
363s - Annual Return | 01 September 2006 | |
AA - Annual Accounts | 28 March 2006 | |
363s - Annual Return | 31 August 2005 | |
AA - Annual Accounts | 19 April 2005 | |
363s - Annual Return | 15 September 2004 | |
AA - Annual Accounts | 02 June 2004 | |
363s - Annual Return | 01 September 2003 | |
AA - Annual Accounts | 10 June 2003 | |
363s - Annual Return | 26 September 2002 | |
RESOLUTIONS - N/A | 09 April 2002 | |
287 - Change in situation or address of Registered Office | 28 March 2002 | |
225 - Change of Accounting Reference Date | 28 March 2002 | |
288a - Notice of appointment of directors or secretaries | 28 March 2002 | |
288a - Notice of appointment of directors or secretaries | 28 March 2002 | |
288b - Notice of resignation of directors or secretaries | 15 March 2002 | |
288b - Notice of resignation of directors or secretaries | 15 March 2002 | |
288a - Notice of appointment of directors or secretaries | 15 March 2002 | |
288a - Notice of appointment of directors or secretaries | 15 March 2002 | |
288a - Notice of appointment of directors or secretaries | 15 March 2002 | |
CERTNM - Change of name certificate | 20 February 2002 | |
NEWINC - New incorporation documents | 13 August 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 08 August 2018 | Outstanding |
N/A |
Debenture | 23 February 2011 | Fully Satisfied |
N/A |
Charge of deposit | 23 February 2011 | Fully Satisfied |
N/A |
Debenture | 30 July 2010 | Fully Satisfied |
N/A |
Rent deposit deed | 27 June 2008 | Fully Satisfied |
N/A |