UKBizDB.co.uk

STAGE 3 SYSTEMS EUROPE LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Stage 3 Systems Europe Ltd. The company was founded 10 years ago and was given the registration number 08543310. The firm's registered office is in LONDON. You can find them at 10 John Street, , London, . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:STAGE 3 SYSTEMS EUROPE LTD
Company Number:08543310
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 May 2013
End of financial year:31 May 2020
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:10 John Street, London, WC1N 2EB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, John Street, London, United Kingdom, WC1N 2EB

Director24 May 2013Active
1935 Pacific Avenue, San Francisco, Usa, 94109

Director22 January 2015Active
10, John Street, London, United Kingdom, WC1N 2EB

Director24 May 2013Active

People with Significant Control

Mr William Francis Dobie
Notified on:06 July 2016
Status:Active
Date of birth:November 1972
Nationality:Canadian
Country of residence:United Kingdom
Address:10 John Street, London, United Kingdom, WC1N 2EB
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-06-21Gazette

Gazette dissolved voluntary.

Download
2022-04-05Gazette

Gazette notice voluntary.

Download
2022-03-24Dissolution

Dissolution application strike off company.

Download
2021-06-10Confirmation statement

Confirmation statement with no updates.

Download
2021-05-21Accounts

Accounts with accounts type total exemption full.

Download
2020-07-07Confirmation statement

Confirmation statement with no updates.

Download
2020-02-28Accounts

Accounts with accounts type total exemption full.

Download
2019-07-19Confirmation statement

Confirmation statement with updates.

Download
2019-06-25Persons with significant control

Change to a person with significant control.

Download
2019-06-25Officers

Change person director company with change date.

Download
2019-02-28Accounts

Accounts with accounts type total exemption full.

Download
2018-05-24Confirmation statement

Confirmation statement with updates.

Download
2018-02-28Accounts

Accounts with accounts type total exemption full.

Download
2017-06-08Confirmation statement

Confirmation statement with updates.

Download
2016-12-09Accounts

Accounts with accounts type total exemption small.

Download
2016-09-12Officers

Change person director company with change date.

Download
2016-08-08Officers

Termination director company with name termination date.

Download
2016-08-08Officers

Termination director company with name termination date.

Download
2016-06-21Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-19Accounts

Accounts with accounts type total exemption small.

Download
2015-09-02Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-01Officers

Appoint person director company with name date.

Download
2015-08-25Officers

Change person director company with change date.

Download
2015-02-11Accounts

Accounts with accounts type total exemption small.

Download
2014-06-21Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.