- Company Overview for 11 STONE BUILDINGS (MANAGEMENT) LIMITED (03968524)
- Filing history for 11 STONE BUILDINGS (MANAGEMENT) LIMITED (03968524)
- People for 11 STONE BUILDINGS (MANAGEMENT) LIMITED (03968524)
- More for 11 STONE BUILDINGS (MANAGEMENT) LIMITED (03968524)
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) |
---|---|---|---|
12 Dec 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Sep 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Sep 2017 | DS01 | Application to strike the company off the register | |
10 Apr 2017 | CS01 | Confirmation statement made on 10 April 2017 with updates | |
05 Apr 2017 | AA | Accounts for a small company made up to 30 June 2016 | |
08 Sep 2016 | AA01 | Previous accounting period extended from 31 December 2015 to 30 June 2016 | |
20 Apr 2016 | AR01 |
Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-04-20
|
|
24 Dec 2015 | AD01 | Registered office address changed from Devonshire House 1 Devonshire Street London W1W 5DR England to C/O Citroen Wells Devonshire House 1 Devonshire Street London W1W 5DR on 24 December 2015 | |
23 Dec 2015 | AD01 | Registered office address changed from 11 Stone Buildings Lincolns Inn London WC2A 3TG to Devonshire House 1 Devonshire Street London W1W 5DR on 23 December 2015 | |
21 Aug 2015 | AA | Accounts for a small company made up to 31 December 2014 | |
11 May 2015 | AR01 |
Annual return made up to 10 April 2015 with full list of shareholders
Statement of capital on 2015-05-11
|
|
11 May 2015 | AP01 | Appointment of Lexa Hilliard as a director on 13 March 2015 | |
07 Oct 2014 | AA | Accounts for a small company made up to 31 December 2013 | |
08 May 2014 | AR01 |
Annual return made up to 10 April 2014 with full list of shareholders
Statement of capital on 2014-05-08
|
|
27 Jun 2013 | AA | Accounts for a small company made up to 31 December 2012 | |
12 Jun 2013 | AP01 | Appointment of Jeremy Cousins as a director | |
11 Apr 2013 | AR01 | Annual return made up to 10 April 2013 with full list of shareholders | |
04 Feb 2013 | TM01 | Termination of appointment of Raquel Agnello as a director | |
09 Aug 2012 | AA | Accounts for a small company made up to 31 December 2011 | |
27 Apr 2012 | AR01 | Annual return made up to 10 April 2012 with full list of shareholders | |
22 Jun 2011 | AP01 | Appointment of Miss Raquel Agnello as a director | |
14 Jun 2011 | AA | Accounts for a small company made up to 31 December 2010 | |
03 Jun 2011 | TM01 | Termination of appointment of Josephine Giret as a director | |
03 Jun 2011 | TM02 | Termination of appointment of Josephine Giret as a secretary | |
11 Apr 2011 | AR01 | Annual return made up to 10 April 2011 with full list of shareholders |