About

Registered Number: 06489643
Date of Incorporation: 31/01/2008 (16 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 28/08/2015 (8 years and 8 months ago)
Registered Address: 10 Landport Terrace, Portsmouth, Hampshire, PO1 2RG

 

Established in 2008, Sts 2014 Ltd have registered office in Hampshire, it has a status of "Dissolved". We do not know the number of employees at this company.

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 28 August 2015
4.71 - Return of final meeting in members' voluntary winding-up 28 May 2015
RESOLUTIONS - N/A 08 May 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 08 May 2014
4.70 - N/A 08 May 2014
CERTNM - Change of name certificate 01 May 2014
CONNOT - N/A 01 May 2014
AA - Annual Accounts 17 April 2014
AA01 - Change of accounting reference date 16 April 2014
AA - Annual Accounts 16 April 2014
AR01 - Annual Return 12 March 2014
CH03 - Change of particulars for secretary 25 July 2013
CH01 - Change of particulars for director 25 July 2013
AA - Annual Accounts 08 April 2013
AR01 - Annual Return 11 February 2013
AA - Annual Accounts 16 April 2012
AR01 - Annual Return 03 February 2012
SH01 - Return of Allotment of shares 16 May 2011
AR01 - Annual Return 15 April 2011
AA - Annual Accounts 11 January 2011
AR01 - Annual Return 08 February 2010
CH01 - Change of particulars for director 08 February 2010
CH01 - Change of particulars for director 08 February 2010
AA - Annual Accounts 30 September 2009
363a - Annual Return 06 February 2009
225 - Change of Accounting Reference Date 29 January 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 04 September 2008
287 - Change in situation or address of Registered Office 06 August 2008
288a - Notice of appointment of directors or secretaries 18 June 2008
288a - Notice of appointment of directors or secretaries 18 June 2008
288b - Notice of resignation of directors or secretaries 18 June 2008
288b - Notice of resignation of directors or secretaries 18 June 2008
NEWINC - New incorporation documents 31 January 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.