-
STAYTON LOGISTICS LIMITED - 4TH FLOOR, 4 VICTORIA SQUARE, ST ALBANS, HERTFORDSHIRE, United Kingdom
Company Information
- Company registration number
- 06254321
- Country
- United Kingdom
- Registered Address
- 4TH FLOOR
- 4 VICTORIA SQUARE
- ST ALBANS
- HERTFORDSHIRE
- AL1 3TF 4TH FLOOR, 4 VICTORIA SQUARE, ST ALBANS, HERTFORDSHIRE, AL1 3TF UK
Management
- Managing Directors
- -
- Company secretaries
- -
Company Details
- Type of Business
- Private Limited Company
- Incorporated
- 2007-05-21
- Age Of Company 2007-05-21 17 years
- SIC/NACE
- 77110 - Renting and leasing of cars and light motor vehicles
Jurisdiction Particularities
- Additional Status Details
- LIQUIDATION
- Filing of Accounts
- Due Date: 2014-12-31
- Last Date: 2013-03-31
- Last Return Made Up To:
- 2012-03-31
-
STAYTON LOGISTICS LIMITED Company Description
- STAYTON LOGISTICS LIMITED is a Private Limited Company registered in United Kingdom with the Company reg no 06254321. It was registered 2007-05-21. It has declared SIC or NACE codes as "77110 - Renting and leasing of cars and light motor vehicles". The latest accounts are filed up to 31/03/2011. The latest annual return was filed up to 2012-03-31.It can be contacted at 4Th Floor .
Get STAYTON LOGISTICS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Stayton Logistics Limited - 4TH FLOOR, 4 VICTORIA SQUARE, ST ALBANS, HERTFORDSHIRE, United Kingdom
- 2007-05-21
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for STAYTON LOGISTICS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2017
-
NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1 (2017-06-08) - NDISC
-
INSOLVENCY:ANNUAL REPORT FOR PERIOD UP TO 01/03/2017 (2017-04-05) - LIQ MISC
-
APPOINTMENT TERMINATED, DIRECTOR ROBERT STAYTON (2017-04-13) - TM01
keyboard_arrow_right 2016
-
REGISTERED OFFICE CHANGED ON 31/03/2016 FROM (2016-03-31) - AD01
-
NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY) (2016-03-30) - 4.31
-
ORDER OF COURT TO WIND UP (2016-02-05) - COCOMP
-
REGISTERED OFFICE CHANGED ON 06/09/2016 FROM (2016-09-06) - AD01
keyboard_arrow_right 2015
-
COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) (2015-05-23) - DISS16(SOAS)
-
FIRST GAZETTE (2015-04-21) - GAZ1
-
31/03/12 TOTAL EXEMPTION SMALL (2015-01-20) - AA
-
31/03/13 TOTAL EXEMPTION SMALL (2015-01-20) - AA
keyboard_arrow_right 2014
-
31/03/14 FULL LIST (2014-08-29) - AR01
-
DISS40 (DISS40(SOAD)) (2014-01-18) - DISS40
keyboard_arrow_right 2013
-
COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) (2013-12-21) - DISS16(SOAS)
-
FIRST GAZETTE (2013-11-05) - GAZ1
-
31/03/13 FULL LIST (2013-06-17) - AR01
-
REGISTERED OFFICE CHANGED ON 14/02/2013 FROM (2013-02-14) - AD01
keyboard_arrow_right 2012
-
31/03/11 TOTAL EXEMPTION SMALL (2012-05-28) - AA
-
DISS40 (DISS40(SOAD)) (2012-04-28) - DISS40
-
DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES LESLIE STAYTON / 28/03/2012 (2012-04-26) - CH01
-
FIRST GAZETTE (2012-04-10) - GAZ1
-
31/03/12 FULL LIST (2012-04-26) - AR01
keyboard_arrow_right 2011
-
31/03/11 FULL LIST (2011-05-13) - AR01
keyboard_arrow_right 2010
-
31/03/10 TOTAL EXEMPTION SMALL (2010-12-29) - AA
-
31/03/10 FULL LIST (2010-04-12) - AR01
keyboard_arrow_right 2009
-
31/03/09 TOTAL EXEMPTION SMALL (2009-12-18) - AA
-
RETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS (2009-06-30) - 363a
-
31/03/08 TOTAL EXEMPTION SMALL (2009-01-30) - AA
keyboard_arrow_right 2008
-
RETURN MADE UP TO 21/05/08; FULL LIST OF MEMBERS (2008-06-13) - 363a
-
APPOINTMENT TERMINATED SECRETARY JENNIFER STAYTON (2008-11-14) - 288b
keyboard_arrow_right 2007
-
NEW DIRECTOR APPOINTED (2007-06-14) - 288a
-
SECRETARY RESIGNED (2007-06-14) - 288b
-
DIRECTOR RESIGNED (2007-06-14) - 288b
-
NEW SECRETARY APPOINTED (2007-06-14) - 288a
-
ACC. REF. DATE SHORTENED FROM 31/05/08 TO 31/03/08 (2007-06-14) - 225
-
AD 21/05/07--------- (2007-06-14) - 88(2)R
-
INCORPORATION DOCUMENTS (2007-05-21) - NEWINC