STICKYCATH UK LIMITED

10385791 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH
StatusACTIVE
Company No.10385791
CategoryPrivate Limited Company
Incorporated20 Sep 2016
Age7 years, 9 months, 23 days
JurisdictionEngland Wales

SUMMARY

STICKYCATH UK LIMITED is an active private limited company with number 10385791. It was incorporated 7 years, 9 months, 23 days ago, on 20 September 2016. The company address is 10385791 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH.



Company Fillings

Default companies house registered office address applied

Date: 21 May 2024

Action Date: 21 May 2024

Category: Address

Type: RP05

Change date: 2024-05-21

Default address: PO Box 4385, 10385791 - Companies House Default Address, Cardiff, CF14 8LH

Documents

View document PDF

Default companies house service address applied officer

Date: 21 May 2024

Category: Address

Type: RP09

Change date: 2024-05-21

Officer name: Mr Dabriel Choi

Default address: Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH

Company number: 10385791

Documents

View document PDF

Default companies house service address applied officer

Date: 21 May 2024

Category: Address

Type: RP09

Change date: 2024-05-21

Officer name: Mr Christopher Simon Winter

Default address: Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH

Company number: 10385791

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 12 Mar 2024

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 20 Feb 2024

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 13 Feb 2024

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jan 2024

Action Date: 10 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dabriel Choi

Termination date: 2024-01-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Sep 2023

Action Date: 19 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-19

Documents

View document PDF

Confirmation statement with updates

Date: 07 Oct 2022

Action Date: 19 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 15 Sep 2022

Action Date: 15 Sep 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Dc Medical Inc

Notification date: 2021-09-15

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 15 Sep 2022

Action Date: 15 Sep 2022

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2022-09-15

Documents

View document PDF

Confirmation statement with updates

Date: 27 Sep 2021

Action Date: 19 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-19

Documents

View document PDF

Legacy

Date: 03 May 2021

Category: Miscellaneous

Type: ANNOTATION

Description: Admin Removed The AD01 was administratively removed from the public register on 21/05/2024 as it was not properly delivered

Documents

View document PDF

Legacy

Date: 03 May 2021

Category: Miscellaneous

Type: ANNOTATION

Description: Clarification The service address of the directors christopher simon winter + dabriel choi is no longer recorded as being at the company's registered office.

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Jan 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Capital allotment shares

Date: 21 Jan 2021

Action Date: 31 Dec 2020

Category: Capital

Type: SH01

Date: 2020-12-31

Capital : 2,827,954 GBP

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Sep 2020

Action Date: 19 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-19

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jun 2020

Action Date: 25 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Dabriel Choi

Appointment date: 2020-06-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Feb 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jan 2020

Action Date: 01 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Antony Rabar

Termination date: 2020-01-01

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Sep 2019

Action Date: 19 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Sep 2018

Action Date: 19 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-19

Documents

View document PDF

Termination director company with name termination date

Date: 03 Aug 2018

Action Date: 16 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Guy Anthony Haywood

Termination date: 2018-05-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Sep 2017

Action Date: 19 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-19

Documents

View document PDF

Change account reference date company current extended

Date: 28 Apr 2017

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

Made up date: 2017-09-30

New date: 2017-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jan 2017

Action Date: 18 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Guy Anthony Haywood

Appointment date: 2017-01-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jan 2017

Action Date: 11 Jan 2017

Category: Address

Type: AD01

Change date: 2017-01-11

Old address: 22 Station Road Cambridge Cambridgeshire CB1 2JD United Kingdom

New address: The Old Bank 205-207 High Street Cottenham Cambridge CB24 8RX

Documents

View document PDF

Incorporation company

Date: 20 Sep 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A.S. ROOFING SPECIALISTS LTD

EBONY HOUSE,SCARBOROUGH,YO11 2YH

Number:08121428
Status:ACTIVE
Category:Private Limited Company

AUTOMATED INSTALLATIONS LIMITED

WILLOWCROFT PROFFITS LANE,FRODSHAM,WA6 9JX

Number:06342237
Status:ACTIVE
Category:Private Limited Company

BLUE SKY SECURITY SOLUTIONS LIMITED

4 SLICES GATE,BILLERICAY,CM11 2PT

Number:11577361
Status:ACTIVE
Category:Private Limited Company

FM CAR VALETING SERVICES LIMITED

FLAT 3 111-115 VICTORIA STREET,ST. ALBANS,AL1 3TL

Number:06839768
Status:ACTIVE
Category:Private Limited Company

KRISH BR LTD

6 BALMORAL WAY,SUTTON,SM2 6PD

Number:09665189
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

N M WINDOWS LIMITED

SUITE 1 TELFORD HOUSE,CARLISLE,CA1 2BT

Number:09114175
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