Having been setup in 1994, Stna Ltd have registered office in East Sussex, it's status in the Companies House registry is set to "Dissolved". There is one director listed for this company in the Companies House registry. We don't currently know the number of employees at the business.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MASON BILLIG, Kay Frances | 27 June 2014 | 26 July 2016 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 15 August 2017 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 30 May 2017 | |
DS01 - Striking off application by a company | 20 May 2017 | |
CS01 - N/A | 08 May 2017 | |
AA - Annual Accounts | 24 January 2017 | |
TM02 - Termination of appointment of secretary | 26 July 2016 | |
AR01 - Annual Return | 24 May 2016 | |
AA - Annual Accounts | 10 February 2016 | |
AR01 - Annual Return | 29 May 2015 | |
AA - Annual Accounts | 09 February 2015 | |
CH03 - Change of particulars for secretary | 06 February 2015 | |
AP03 - Appointment of secretary | 04 July 2014 | |
TM02 - Termination of appointment of secretary | 04 July 2014 | |
AR01 - Annual Return | 15 May 2014 | |
AA - Annual Accounts | 08 January 2014 | |
AR01 - Annual Return | 17 May 2013 | |
AA - Annual Accounts | 01 February 2013 | |
AR01 - Annual Return | 31 May 2012 | |
AA - Annual Accounts | 13 January 2012 | |
AR01 - Annual Return | 31 May 2011 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 31 May 2011 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 27 May 2011 | |
CH01 - Change of particulars for director | 27 May 2011 | |
CH01 - Change of particulars for director | 27 May 2011 | |
CH01 - Change of particulars for director | 27 May 2011 | |
CH01 - Change of particulars for director | 27 May 2011 | |
AA - Annual Accounts | 18 January 2011 | |
AR01 - Annual Return | 18 May 2010 | |
CH03 - Change of particulars for secretary | 18 May 2010 | |
AA - Annual Accounts | 31 October 2009 | |
363a - Annual Return | 24 June 2009 | |
287 - Change in situation or address of Registered Office | 24 June 2009 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 24 June 2009 | |
353 - Register of members | 24 June 2009 | |
AA - Annual Accounts | 03 March 2009 | |
287 - Change in situation or address of Registered Office | 05 August 2008 | |
363a - Annual Return | 09 May 2008 | |
AA - Annual Accounts | 30 January 2008 | |
363a - Annual Return | 17 December 2007 | |
353 - Register of members | 17 December 2007 | |
287 - Change in situation or address of Registered Office | 23 March 2007 | |
CERTNM - Change of name certificate | 13 March 2007 | |
AA - Annual Accounts | 07 March 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 November 2006 | |
288b - Notice of resignation of directors or secretaries | 04 September 2006 | |
363a - Annual Return | 19 May 2006 | |
AA - Annual Accounts | 11 January 2006 | |
AA - Annual Accounts | 07 June 2005 | |
363s - Annual Return | 06 May 2005 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 08 February 2005 | |
363s - Annual Return | 01 June 2004 | |
288b - Notice of resignation of directors or secretaries | 27 March 2004 | |
288a - Notice of appointment of directors or secretaries | 27 March 2004 | |
AA - Annual Accounts | 04 March 2004 | |
288b - Notice of resignation of directors or secretaries | 01 December 2003 | |
363s - Annual Return | 29 May 2003 | |
AA - Annual Accounts | 05 March 2003 | |
AUD - Auditor's letter of resignation | 12 June 2002 | |
363s - Annual Return | 16 May 2002 | |
AA - Annual Accounts | 03 January 2002 | |
363s - Annual Return | 31 May 2001 | |
395 - Particulars of a mortgage or charge | 04 May 2001 | |
AA - Annual Accounts | 27 February 2001 | |
363s - Annual Return | 06 June 2000 | |
AA - Annual Accounts | 07 February 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 08 July 1999 | |
363s - Annual Return | 08 June 1999 | |
AA - Annual Accounts | 01 February 1999 | |
395 - Particulars of a mortgage or charge | 24 July 1998 | |
363s - Annual Return | 03 June 1998 | |
AA - Annual Accounts | 10 December 1997 | |
363s - Annual Return | 16 May 1997 | |
AA - Annual Accounts | 17 January 1997 | |
363s - Annual Return | 06 June 1996 | |
AA - Annual Accounts | 16 February 1996 | |
288 - N/A | 02 January 1996 | |
288 - N/A | 02 January 1996 | |
395 - Particulars of a mortgage or charge | 15 December 1995 | |
363s - Annual Return | 03 July 1995 | |
288 - N/A | 25 May 1995 | |
288 - N/A | 25 May 1995 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 24 April 1995 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 20 April 1995 | |
288 - N/A | 08 May 1994 | |
NEWINC - New incorporation documents | 04 May 1994 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 26 April 2001 | Fully Satisfied |
N/A |
Fixed and floating charge | 21 July 1998 | Outstanding |
N/A |
Mortgage debenture | 27 November 1995 | Fully Satisfied |
N/A |