This company is commonly known as Sti - Scalabis Tagus Internacional T & C Limited. The company was founded 8 years ago and was given the registration number 10195922. The firm's registered office is in TAUNTON. You can find them at Goodwood House, Blackbrook Park Avenue, Taunton, Somerset. This company's SIC code is 56101 - Licensed restaurants.
Name | : | STI - SCALABIS TAGUS INTERNACIONAL T & C LIMITED |
---|---|---|
Company Number | : | 10195922 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 24 May 2016 |
End of financial year | : | 31 May 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Goodwood House, Blackbrook Park Avenue, Taunton, Somerset, TA1 2PX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
61 Robins Lane, Frome, United Kingdom, BA11 3ET | Director | 24 May 2016 | Active |
61 Robins Lane, Frome, United Kingdom, BA11 3ET | Director | 24 May 2016 | Active |
61 Robins Lane, Frome, United Kingdom, BA11 3ET | Director | 24 May 2016 | Active |
Mr Jose Joao Antunes Sardinheiro | ||
Notified on | : | 24 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1956 |
Nationality | : | Portuguese |
Address | : | Goodwood House, Blackbrook Park Avenue, Taunton, TA1 2PX |
Nature of control | : |
|
Mr Jorge Manuel Antunes Cameira | ||
Notified on | : | 24 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1962 |
Nationality | : | Portuguese |
Address | : | Goodwood House, Blackbrook Park Avenue, Taunton, TA1 2PX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-29 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-01-27 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-01-19 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-01-25 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-01-28 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-10-22 | Address | Change registered office address company with date old address new address. | Download |
2018-12-31 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2018-12-31 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2018-12-31 | Resolution | Resolution. | Download |
2018-10-16 | Address | Change registered office address company with date old address new address. | Download |
2018-07-16 | Address | Change registered office address company with date old address new address. | Download |
2018-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-01-20 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-07 | Officers | Termination director company with name termination date. | Download |
2016-05-26 | Officers | Change person director company with change date. | Download |
2016-05-24 | Officers | Change person director company with change date. | Download |
2016-05-24 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.