Stive Group Ltd was formally closed on 2023-03-21.
Stive Group was a private limited company that could have been found at Piccadilly Business Centre, Aldow Enterprise Park, Manchester, M12 6AE, ENGLAND. Its total net worth was estimated to be approximately 0 pounds, and the fixed assets that belonged to the company amounted to 0 pounds. This company (formally started on 2020-06-08) was run by 1 director.
Director Jack I. who was appointed on 08 June 2020.
The company was officially categorised as "other service activities not elsewhere classified" (96090).
According to the Companies House records, there was a name change on 2022-02-24 and their previous name was Elele Team.
The latest confirmation statement was filed on 2022-06-07 and last time the annual accounts were filed was on 30 June 2021.
Stive Group Ltd Address / Contact
Office Address
Piccadilly Business Centre
Office Address2
Aldow Enterprise Park
Town
Manchester
Post code
M12 6AE
Country of origin
United Kingdom
Company Information / Profile
Registration Number
12654315
Date of Incorporation
Mon, 8th Jun 2020
Date of Dissolution
Tue, 21st Mar 2023
Industry
Other service activities not elsewhere classified
End of financial Year
30th June
Company age
3 years old
Account next due date
Fri, 31st Mar 2023
Account last made up date
Wed, 30th Jun 2021
Next confirmation statement due date
Wed, 21st Jun 2023
Last confirmation statement dated
Tue, 7th Jun 2022
Company staff
Jack I.
Position: Director
Appointed: 08 June 2020
People with significant control
Jack I.
Notified on
8 June 2020
Nature of control:
50,01-75% voting rights
Company previous names
Elele Team
February 24, 2022
Annual reports financial information
Profit & Loss
Accounts Information Date
2021-06-30
Balance Sheet
Current Assets
48
Net Assets Liabilities
58
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset
10
Net Current Assets Liabilities
48
Total Assets Less Current Liabilities
58
Company filings
Filing category
Accounts
Address
Change of name
Confirmation statement
Dissolution
Gazette
Incorporation
Officers
Persons with significant control
Type
Category
Free download
GAZ2(A)
Final Gazette dissolved via voluntary strike-off
filed on: 21st, March 2023
gazette
Free Download
(1 page)
Type
Category
Free download
GAZ2(A)
Final Gazette dissolved via voluntary strike-off
filed on: 21st, March 2023
gazette
Free Download
(1 page)
GAZ1(A)
First Gazette notice for voluntary strike-off
filed on: 3rd, January 2023
gazette
Free Download
(1 page)
DS01
Application to strike the company off the register
filed on: 23rd, December 2022
dissolution
Free Download
(1 page)
CH01
On October 1, 2022 director's details were changed
filed on: 5th, October 2022
officers
Free Download
(2 pages)
CS01
Confirmation statement with no updates June 7, 2022
filed on: 21st, June 2022
confirmation statement
Free Download
(3 pages)
CERTNM
Company name changed elele team LTDcertificate issued on 24/02/22
filed on: 24th, February 2022
change of name
Free Download
(3 pages)
AA
Micro company financial statements for the year ending on June 30, 2021
filed on: 23rd, February 2022
accounts
Free Download
(3 pages)
CS01
Confirmation statement with no updates June 7, 2021
filed on: 7th, June 2021
confirmation statement
Free Download
(3 pages)
PSC04
Change to a person with significant control May 27, 2021
filed on: 27th, May 2021
persons with significant control
Free Download
(2 pages)
CH01
On May 27, 2021 director's details were changed
filed on: 27th, May 2021
officers
Free Download
(2 pages)
AD01
Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to Piccadilly Business Centre Aldow Enterprise Park Manchester M12 6AE on May 27, 2021
filed on: 27th, May 2021
address
Free Download
(1 page)
NEWINC
Certificate of incorporation
filed on: 8th, June 2020
All the information provided is derived from publicly available records. Unintentional errors are possible - bizstats.co.uk is not responsible for how accurate or up to date the data is. You use the information provided at your own risk.