Staosre Ltd was officially closed on 2020-11-10.
Staosre was a private limited company that was situated at Unit 4, Conbar House, Hertford, SG13 7AP. Its net worth was valued to be around 0 pounds, and the fixed assets belonging to the company totalled up to 0 pounds. The company (incorporated on 2018-01-18) was run by 1 director.
Director Ronnie M. who was appointed on 28 March 2018.
The company was classified as "other retail sale not in stores, stalls or markets" (47990).
The last confirmation statement was sent on 2019-01-17 and last time the accounts were sent was on 05 April 2019.
Staosre Ltd Address / Contact
Office Address
Unit 4
Office Address2
Conbar House
Town
Hertford
Post code
SG13 7AP
Country of origin
United Kingdom
Company Information / Profile
Registration Number
11157768
Date of Incorporation
Thu, 18th Jan 2018
Date of Dissolution
Tue, 10th Nov 2020
Industry
Other retail sale not in stores, stalls or markets
End of financial Year
5th April
Company age
2 years old
Account next due date
Mon, 5th Apr 2021
Account last made up date
Fri, 5th Apr 2019
Next confirmation statement due date
Fri, 31st Jan 2020
Last confirmation statement dated
Thu, 17th Jan 2019
Company staff
Ronnie M.
Position: Director
Appointed: 28 March 2018
Toni L.
Position: Director
Appointed: 18 January 2018
Resigned: 20 February 2018
People with significant control
Toni L.
Notified on
18 January 2018
Nature of control:
75,01-100% shares
Ronnie M.
Notified on
28 March 2018
Nature of control:
75,01-100% shares
Annual reports financial information
Profit & Loss
Accounts Information Date
2019-04-05
Balance Sheet
Current Assets
15 229
Net Assets Liabilities
67
Other
Creditors
15 162
Net Current Assets Liabilities
67
Total Assets Less Current Liabilities
67
Company filings
Filing category
Accounts
Address
Confirmation statement
Gazette
Incorporation
Officers
Persons with significant control
Type
Category
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 10th, November 2020
gazette
Free Download
Type
Category
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 10th, November 2020
gazette
Free Download
GAZ1
1st Gazette notice for compulsory strike-off
filed on: 7th, April 2020
gazette
Free Download
(1 page)
AA
Micro company accounts made up to 5th April 2019
filed on: 16th, October 2019
accounts
Free Download
(6 pages)
CS01
Confirmation statement with updates 17th January 2019
filed on: 6th, February 2019
confirmation statement
Free Download
(4 pages)
PSC01
Notification of a person with significant control 28th March 2018
filed on: 5th, February 2019
persons with significant control
Free Download
(2 pages)
AA01
Current accounting period extended from 31st January 2019 to 5th April 2019
filed on: 16th, January 2019
accounts
Free Download
(1 page)
AP01
New director was appointed on 28th March 2018
filed on: 24th, April 2018
officers
Free Download
(2 pages)
AD01
Address change date: 5th April 2018. New Address: Unit 4 Conbar House Hertford SG13 7AP. Previous address: 88 Claremont Road Seaforth Liverpool L21 1AT United Kingdom
filed on: 5th, April 2018
address
Free Download
(1 page)
TM01
20th February 2018 - the day director's appointment was terminated
filed on: 25th, February 2018
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.