Advanced company searchLink opens in new window

STUART ALLEN LIMITED

Company number 04230508

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
26 Apr 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Oct 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Sep 2021 GAZ1 First Gazette notice for compulsory strike-off
20 Jun 2021 CS01 Confirmation statement made on 7 June 2021 with no updates
24 Jul 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-07-23
23 Jul 2020 TM01 Termination of appointment of Kay Carol Allen as a director on 23 July 2020
23 Jul 2020 PSC07 Cessation of Kay Carol Allen as a person with significant control on 23 July 2020
23 Jul 2020 CS01 Confirmation statement made on 7 June 2020 with no updates
21 Jul 2020 DISS40 Compulsory strike-off action has been discontinued
31 Mar 2020 GAZ1 First Gazette notice for compulsory strike-off
18 Sep 2019 AD01 Registered office address changed from 1st Floor 61 Macrae Road, Eden Office Park Ham Green Bristol BS20 0DD to The Manor House 19 Elborough Gardens Hutton Weston-Super-Mare BS24 8PL on 18 September 2019
07 Jun 2019 CS01 Confirmation statement made on 7 June 2019 with no updates
31 Jan 2019 AA Micro company accounts made up to 30 April 2018
22 Jun 2018 CS01 Confirmation statement made on 7 June 2018 with no updates
15 Jan 2018 AA Micro company accounts made up to 30 April 2017
29 Aug 2017 AA01 Previous accounting period extended from 30 November 2016 to 30 April 2017
09 Jun 2017 CS01 Confirmation statement made on 7 June 2017 with updates
09 Sep 2016 AA Total exemption small company accounts made up to 30 November 2015
28 Jun 2016 AR01 Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1,000
27 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
08 Jun 2015 AR01 Annual return made up to 7 June 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1,000
08 Jun 2015 AD01 Registered office address changed from 1st Floor 61 Macrae Road Eden Business Park, Ham Green Bristol BS20 0DD to 1st Floor 61 Macrae Road, Eden Office Park Ham Green Bristol BS20 0DD on 8 June 2015
08 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
09 Jun 2014 AR01 Annual return made up to 7 June 2014 with full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1,000
20 May 2014 AD01 Registered office address changed from 3-8 Redcliffe Parade West Bristol BS1 6SP United Kingdom on 20 May 2014