About

Registered Number: 05705817
Date of Incorporation: 10/02/2006 (18 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 18/09/2014 (9 years and 7 months ago)
Registered Address: 4th Floor Leopold Street Wing, The Fountain Precinct, Sheffield, S1 1JA

 

Stg Predecessors Ltd was founded on 10 February 2006 and are based in Sheffield, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the this business. The company does not have any directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 18 September 2014
4.72 - Return of final meeting in creditors' voluntary winding-up 18 June 2014
AD01 - Change of registered office address 19 June 2013
RESOLUTIONS - N/A 13 June 2013
4.20 - N/A 13 June 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 13 June 2013
DISS16(SOAS) - N/A 18 May 2013
AD01 - Change of registered office address 15 April 2013
GAZ1 - First notification of strike-off action in London Gazette 29 January 2013
AP01 - Appointment of director 11 December 2012
AR01 - Annual Return 14 May 2012
CH01 - Change of particulars for director 14 May 2012
CH03 - Change of particulars for secretary 14 May 2012
CH01 - Change of particulars for director 14 May 2012
AD01 - Change of registered office address 14 May 2012
AA01 - Change of accounting reference date 01 May 2012
AR01 - Annual Return 09 May 2011
TM01 - Termination of appointment of director 08 May 2011
CH01 - Change of particulars for director 08 May 2011
TM01 - Termination of appointment of director 21 April 2011
AA - Annual Accounts 29 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 November 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 November 2010
CERTNM - Change of name certificate 05 October 2010
CONNOT - N/A 05 October 2010
AP01 - Appointment of director 17 August 2010
AR01 - Annual Return 04 May 2010
AP01 - Appointment of director 14 April 2010
CH01 - Change of particulars for director 25 March 2010
CH01 - Change of particulars for director 25 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 25 March 2010
CH01 - Change of particulars for director 25 March 2010
CH03 - Change of particulars for secretary 25 March 2010
TM01 - Termination of appointment of director 19 November 2009
AA - Annual Accounts 09 November 2009
363a - Annual Return 27 April 2009
363a - Annual Return 24 April 2009
353 - Register of members 24 April 2009
288b - Notice of resignation of directors or secretaries 24 April 2009
288b - Notice of resignation of directors or secretaries 24 April 2009
288b - Notice of resignation of directors or secretaries 24 April 2009
288b - Notice of resignation of directors or secretaries 24 April 2009
AA - Annual Accounts 21 December 2008
AA - Annual Accounts 16 May 2008
288a - Notice of appointment of directors or secretaries 07 May 2008
288a - Notice of appointment of directors or secretaries 07 May 2008
288a - Notice of appointment of directors or secretaries 29 December 2007
288b - Notice of resignation of directors or secretaries 29 December 2007
288a - Notice of appointment of directors or secretaries 30 November 2007
288a - Notice of appointment of directors or secretaries 30 November 2007
288b - Notice of resignation of directors or secretaries 10 October 2007
288b - Notice of resignation of directors or secretaries 26 July 2007
288a - Notice of appointment of directors or secretaries 26 July 2007
AA - Annual Accounts 05 June 2007
363s - Annual Return 16 May 2007
288a - Notice of appointment of directors or secretaries 03 February 2007
288a - Notice of appointment of directors or secretaries 18 October 2006
395 - Particulars of a mortgage or charge 27 June 2006
RESOLUTIONS - N/A 18 May 2006
SA - Shares agreement 09 May 2006
SA - Shares agreement 09 May 2006
SA - Shares agreement 09 May 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 May 2006
RESOLUTIONS - N/A 05 April 2006
395 - Particulars of a mortgage or charge 05 April 2006
MEM/ARTS - N/A 05 April 2006
CERTNM - Change of name certificate 31 March 2006
RESOLUTIONS - N/A 28 March 2006
RESOLUTIONS - N/A 28 March 2006
RESOLUTIONS - N/A 28 March 2006
225 - Change of Accounting Reference Date 28 March 2006
NEWINC - New incorporation documents 10 February 2006

Mortgages & Charges

Description Date Status Charge by
Insurance assignment (of keyman life policies) 21 June 2006 Fully Satisfied

N/A

Group debenture 20 March 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.