- Company Overview for STAMFORD HILL ENTERPRISES LTD (05181433)
- Filing history for STAMFORD HILL ENTERPRISES LTD (05181433)
- People for STAMFORD HILL ENTERPRISES LTD (05181433)
- Charges for STAMFORD HILL ENTERPRISES LTD (05181433)
- Insolvency for STAMFORD HILL ENTERPRISES LTD (05181433)
- More for STAMFORD HILL ENTERPRISES LTD (05181433)
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) |
---|---|---|---|
14 Dec 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Dec 2013 | AR01 |
Annual return made up to 16 October 2013 with full list of shareholders
Statement of capital on 2013-12-12
|
|
12 Nov 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Jul 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
30 Apr 2013 | AA01 | Previous accounting period shortened from 31 July 2012 to 30 July 2012 | |
26 Oct 2012 | AP01 | Appointment of Mr Chaim Sochatzevski as a director | |
26 Jul 2012 | TM02 | Termination of appointment of M & K Nominee Secretaries Ltd as a secretary | |
26 Jul 2012 | TM02 | Termination of appointment of M & K Nominee Secretaries Ltd as a secretary | |
26 Jul 2012 | AP03 | Appointment of Naftali Zvi Bresler as a secretary | |
26 Jul 2012 | TM01 | Termination of appointment of M & K Nominee Directors Ltd as a director | |
26 Jul 2012 | AP01 | Appointment of Mr Naftali Zvi Bresler as a director | |
26 Jul 2012 | TM01 | Termination of appointment of Morris Tesler as a director | |
26 Jul 2012 | TM01 | Termination of appointment of Morris Tesler as a director | |
26 Jul 2012 | AD01 | Registered office address changed from 43 Wellington Avenue London London N15 6AX on 26 July 2012 | |
16 Jul 2012 | AR01 | Annual return made up to 16 July 2012 with full list of shareholders | |
14 Mar 2012 | AA | Accounts for a dormant company made up to 31 July 2011 | |
19 Jul 2011 | AR01 | Annual return made up to 16 July 2011 with full list of shareholders | |
19 Jul 2011 | CH02 | Director's details changed for M & K Nominee Directors Ltd on 18 July 2011 | |
19 Jul 2011 | CH04 | Secretary's details changed for M & K Nominee Secretaries Ltd on 17 July 2010 | |
12 Jun 2011 | AP01 | Appointment of Mr Morris Tesler as a director | |
31 Mar 2011 | AA | Accounts for a dormant company made up to 31 July 2010 | |
21 Jul 2010 | AR01 | Annual return made up to 16 July 2010 with full list of shareholders | |
21 Jul 2010 | CH02 | Director's details changed for M & K Nominee Directors Ltd on 1 October 2009 | |
14 Sep 2009 | AA | Accounts for a dormant company made up to 31 July 2009 | |
23 Jul 2009 | 363a | Return made up to 16/07/09; full list of members |