- Company Overview for STONEYGATE 108 (04981971)
- Filing history for STONEYGATE 108 (04981971)
- People for STONEYGATE 108 (04981971)
- More for STONEYGATE 108 (04981971)
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) |
---|---|---|---|
10 Jul 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Mar 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Mar 2012 | DS01 | Application to strike the company off the register | |
15 Dec 2010 | AR01 |
Annual return made up to 2 December 2010 with full list of shareholders
Statement of capital on 2010-12-15
|
|
02 Feb 2010 | AR01 | Annual return made up to 2 December 2009 with full list of shareholders | |
02 Feb 2010 | CH01 | Director's details changed for Mr Osman Valli on 2 February 2010 | |
02 Feb 2010 | CH01 | Director's details changed for Mrs Nasim Osman Valli on 2 February 2010 | |
15 Dec 2008 | 363a | Return made up to 02/12/08; full list of members | |
15 Dec 2008 | 287 | Registered office changed on 15/12/2008 from 4 queen anne house, 6 & 8 new street, leicester leicestershire LE1 5NR | |
20 Dec 2007 | 363a | Return made up to 02/12/07; full list of members | |
26 Feb 2007 | 363a | Return made up to 02/12/06; full list of members | |
26 Feb 2007 | 287 | Registered office changed on 26/02/07 from: queen anne house 4 & 6 new street leicester leicestershire LE1 5NR | |
20 Mar 2006 | 363a | Return made up to 02/12/05; full list of members | |
02 Feb 2005 | 363s | Return made up to 02/12/04; full list of members | |
07 Jul 2004 | RESOLUTIONS |
Resolutions
|
|
07 Jul 2004 | RESOLUTIONS |
Resolutions
|
|
08 Jun 2004 | 288b | Director resigned | |
08 Jun 2004 | 288b | Secretary resigned | |
18 Feb 2004 | 288a | New secretary appointed | |
12 Jan 2004 | 288a | New director appointed | |
12 Jan 2004 | 288a | New director appointed | |
02 Dec 2003 | NEWINC | Incorporation |