- Company Overview for STONEGUARD PROJECTS LIMITED (04883308)
- Filing history for STONEGUARD PROJECTS LIMITED (04883308)
- People for STONEGUARD PROJECTS LIMITED (04883308)
- More for STONEGUARD PROJECTS LIMITED (04883308)
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 Oct 2014 | AR01 |
Annual return made up to 1 September 2014 with full list of shareholders
Statement of capital on 2014-10-26
|
|
08 Jan 2014 | AR01 |
Annual return made up to 1 September 2013 with full list of shareholders
Statement of capital on 2014-01-08
|
|
18 Dec 2013 | AD01 | Registered office address changed from Coombe Works Coombe Road Neasden London NW10 0EB United Kingdom on 18 December 2013 | |
11 Nov 2013 | AA | Total exemption small company accounts made up to 30 September 2013 | |
06 Nov 2013 | AA01 | Previous accounting period shortened from 30 December 2013 to 30 September 2013 | |
05 Nov 2013 | AA | Total exemption small company accounts made up to 30 December 2012 | |
05 Nov 2013 | AA | Total exemption small company accounts made up to 31 December 2011 | |
30 Sep 2013 | AA01 | Previous accounting period shortened from 31 December 2012 to 30 December 2012 | |
24 Aug 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Aug 2013 | AR01 | Annual return made up to 1 September 2012 with full list of shareholders | |
24 May 2013 | CERTNM |
Company name changed stoneguard (rail) LTD.\certificate issued on 24/05/13
|
|
24 May 2013 | CONNOT | Change of name notice | |
26 Mar 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
21 Feb 2013 | AD01 | Registered office address changed from the Old Bakehouse Course Road Ascot Berks SL5 7HL on 21 February 2013 | |
08 Jan 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Feb 2012 | AR01 | Annual return made up to 1 September 2011 with full list of shareholders | |
13 Feb 2012 | AP01 | Appointment of Mr Nicos Andreas Constantinou as a director | |
13 Feb 2012 | TM01 | Termination of appointment of Gary Mckenzie as a director | |
13 Feb 2012 | TM01 | Termination of appointment of Daniel Mckenzie as a director | |
13 Feb 2012 | TM02 | Termination of appointment of Daniel Mckenzie as a secretary | |
01 Nov 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
25 Nov 2010 | AR01 | Annual return made up to 1 September 2010 with full list of shareholders | |
25 Nov 2010 | CH01 | Director's details changed for Daniel Gary Mckenzie on 1 September 2010 | |
25 Nov 2010 | CH03 | Secretary's details changed for Daniel Gary Mckenzie on 1 September 2010 | |
25 Nov 2010 | CH01 | Director's details changed for Gary Mckenzie on 1 September 2010 |