- Company Overview for SOUTH STAFFS GROUP LIMITED (02207971)
- Filing history for SOUTH STAFFS GROUP LIMITED (02207971)
- People for SOUTH STAFFS GROUP LIMITED (02207971)
- Charges for SOUTH STAFFS GROUP LIMITED (02207971)
- Insolvency for SOUTH STAFFS GROUP LIMITED (02207971)
- More for SOUTH STAFFS GROUP LIMITED (02207971)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
07 Sep 2016 | AD01 | Registered office address changed from 11, Hockley Court 2401, Stratford Road Hockley Heath Solihull West Midlands B94 6NW to 55 Baker Street London W1U 7EU on 7 September 2016 | |
19 Aug 2016 | RESOLUTIONS |
Resolutions
|
|
12 Feb 2016 | TM01 | Termination of appointment of Mark Grady as a director on 12 February 2016 | |
09 Feb 2016 | TM01 | Termination of appointment of Dean Ellis as a director on 31 August 2015 | |
09 Feb 2016 | TM02 | Termination of appointment of Dean Ellis as a secretary on 31 August 2015 | |
12 Oct 2015 | AR01 |
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-12
|
|
21 Sep 2015 | MR01 | Registration of charge 022079710013, created on 10 September 2015 | |
21 Sep 2015 | MR01 | Registration of charge 022079710014, created on 10 September 2015 | |
17 Dec 2014 | MR01 | Registration of charge 022079710012, created on 12 December 2014 | |
05 Dec 2014 | AA | Accounts for a small company made up to 31 March 2014 | |
31 Oct 2014 | AP01 | Appointment of Mrs Margaret Anne Ryan as a director on 31 October 2014 | |
31 Oct 2014 | AP01 | Appointment of Mr Patrick Anthony Ryan as a director on 31 October 2014 | |
03 Oct 2014 | AR01 |
Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-03
|
|
25 Mar 2014 | AD01 | Registered office address changed from Mar House 1036 Stratford Road, Shirley Solihull West Midlands B90 4EE on 25 March 2014 | |
20 Dec 2013 | AA | Accounts for a small company made up to 31 March 2013 | |
08 Oct 2013 | AR01 |
Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-10-08
|
|
30 Nov 2012 | AA | Accounts for a small company made up to 31 March 2012 | |
04 Oct 2012 | AR01 | Annual return made up to 30 September 2012 with full list of shareholders | |
04 Apr 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Apr 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Apr 2012 | AA | Accounts for a small company made up to 31 March 2011 | |
13 Mar 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 | |
13 Mar 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 | |
03 Mar 2012 | MG01 | Particulars of a mortgage or charge / charge no: 10 | |
03 Mar 2012 | MG01 | Particulars of a mortgage or charge / charge no: 11 |