STANLEYBET STS INVESTMENTS LIMITED

Da Vinci House Da Vinci House, Basingstoke, RG21 4EQ, Hampshire, England
StatusDISSOLVED
Company No.06932349
CategoryPrivate Limited Company
Incorporated12 Jun 2009
Age15 years, 20 days
JurisdictionEngland Wales
Dissolution02 Oct 2012
Years11 years, 9 months

SUMMARY

STANLEYBET STS INVESTMENTS LIMITED is an dissolved private limited company with number 06932349. It was incorporated 15 years, 20 days ago, on 12 June 2009 and it was dissolved 11 years, 9 months ago, on 02 October 2012. The company address is Da Vinci House Da Vinci House, Basingstoke, RG21 4EQ, Hampshire, England.



Company Fillings

Gazette dissolved voluntary

Date: 02 Oct 2012

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 19 Jun 2012

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 06 Jun 2012

Category: Dissolution

Type: DS01

Documents

View document PDF

Appoint person director company with name date

Date: 23 May 2012

Action Date: 27 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Zbigniew Eugeniusz Juroszek

Appointment date: 2012-04-27

Documents

View document PDF

Termination director company with name termination date

Date: 23 May 2012

Action Date: 30 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Steinberg

Termination date: 2012-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 27 Apr 2012

Action Date: 27 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Giovanni Garrisi

Termination date: 2012-04-27

Documents

View document PDF

Termination director company with name termination date

Date: 27 Apr 2012

Action Date: 27 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David John Purvis

Termination date: 2012-04-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 09 Dec 2011

Action Date: 29 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Samuel Whittaker

Termination date: 2011-11-29

Documents

View document PDF

Change person director company with change date

Date: 01 Sep 2011

Action Date: 01 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-09-01

Officer name: David John Purvis

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jun 2011

Action Date: 12 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-12

Documents

View document PDF

Change person director company with change date

Date: 21 Dec 2010

Action Date: 18 Dec 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-12-18

Officer name: Mr John Samuel Whittaker

Documents

View document PDF

Change person director company with change date

Date: 20 Dec 2010

Action Date: 18 Dec 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-12-18

Officer name: Mr John Samuel Whittaker

Documents

View document PDF

Accounts with accounts type full

Date: 29 Nov 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jun 2010

Action Date: 12 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-12

Documents

View document PDF

Termination director company with name

Date: 14 Dec 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Leonard Steinberg

Documents

View document PDF

Legacy

Date: 29 Jun 2009

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/06/2010 to 31/12/2009

Documents

View document PDF

Legacy

Date: 29 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed leonard steinberg

Documents

View document PDF

Legacy

Date: 29 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed giovanni garrisi

Documents

View document PDF

Legacy

Date: 29 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed jonathan steinberg

Documents

View document PDF

Legacy

Date: 29 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed john samuel whittaker

Documents

View document PDF

Legacy

Date: 29 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed david john purvis

Documents

View document PDF

Legacy

Date: 26 Jun 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director gianfranco bosi

Documents

View document PDF

Incorporation company

Date: 12 Jun 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DEE SOCIAL CONNECTION LTD

23 PADDOCK MILL COURT,NORTHAMPTON,NN3 8QQ

Number:08960515
Status:ACTIVE
Category:Private Limited Company

ECURIE MACE LIMITED

THE ALMSHOUSE S,LITTLE THURLOW,CB9 7HZ

Number:08221593
Status:ACTIVE
Category:Private Limited Company

FRANKIE D SERVICES LTD

3 NORMAN BALL WAY,GLOUCESTER,GL1 3QL

Number:04671095
Status:ACTIVE
Category:Private Limited Company

HOCEIMA INVESTMENTS LIMITED

3 SELSEY AVENUE,SALE,M33 4RN

Number:11579980
Status:ACTIVE
Category:Private Limited Company

JASS KHARBANDA LIMITED

5A SECOND FLOOR,SOUTHALL,UB1 1SU

Number:11525432
Status:ACTIVE
Category:Private Limited Company

PEARL NURSING SERVICES LTD

12 MARSHALL AVENUE,STOKE-ON-TRENT,ST6 8SD

Number:11945821
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source