- Company Overview for STUART ALLEN LIMITED (04230508)
- Filing history for STUART ALLEN LIMITED (04230508)
- People for STUART ALLEN LIMITED (04230508)
- More for STUART ALLEN LIMITED (04230508)
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
|
|
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
|
|
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
|
|
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
|
|
20 May 2014 | AD01 | Registered office address changed from 3-8 Redcliffe Parade West Bristol BS1 6SP United Kingdom on 20 May 2014 |