- Company Overview for STOPPANI PROMOTIONS LIMITED (02548576)
- Filing history for STOPPANI PROMOTIONS LIMITED (02548576)
- People for STOPPANI PROMOTIONS LIMITED (02548576)
- More for STOPPANI PROMOTIONS LIMITED (02548576)
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) |
---|---|---|---|
17 Feb 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 Nov 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Oct 2014 | DS01 | Application to strike the company off the register | |
08 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
08 Sep 2014 | AD01 | Registered office address changed from Charles Lake House Claire Causeway Crossways Business Park Dartford Kent DA2 6QA to 18 Hand Court London WC1V 6JF on 8 September 2014 | |
08 Sep 2014 | TM01 | Termination of appointment of Nichola Jayne Stoppani White as a director on 30 April 2014 | |
08 Sep 2014 | TM02 | Termination of appointment of Gary James White as a secretary on 30 April 2014 | |
21 Oct 2013 | AR01 |
Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-10-21
|
|
21 Oct 2013 | AD01 | Registered office address changed from 16 - 17 Copperfields Spital Street Dartford Kent DA1 2DE England on 21 October 2013 | |
23 Sep 2013 | AA | Accounts made up to 31 December 2012 | |
16 Oct 2012 | AR01 | Annual return made up to 30 September 2012 with full list of shareholders | |
27 Sep 2012 | AA | Accounts made up to 31 December 2011 | |
09 Mar 2012 | AD01 | Registered office address changed from 35 Great Marlborough Street London W1F 7JF England on 9 March 2012 | |
31 Oct 2011 | AR01 | Annual return made up to 30 September 2011 with full list of shareholders | |
11 Aug 2011 | AA | Accounts made up to 31 December 2010 | |
13 Jul 2011 | AD01 | Registered office address changed from Alresford House 60 West Street Farnham Surrey GU9 7EH on 13 July 2011 | |
13 Jul 2011 | AA01 | Previous accounting period shortened from 25 March 2011 to 31 December 2010 | |
07 Jul 2011 | AP01 | Appointment of Mr Behzad Saednejad as a director | |
02 Mar 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Mar 2011 | AR01 | Annual return made up to 30 September 2010 with full list of shareholders | |
01 Feb 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Sep 2010 | AA | Total exemption small company accounts made up to 25 March 2010 | |
31 Aug 2010 | AA01 | Previous accounting period extended from 30 November 2009 to 25 March 2010 | |
16 Oct 2009 | AR01 | Annual return made up to 30 September 2009 with full list of shareholders | |
18 Jun 2009 | AA | Total exemption small company accounts made up to 30 November 2008 |