- Company Overview for STROCKTON DESIGN AND TECHNOLOGIES LIMITED (05250192)
- Filing history for STROCKTON DESIGN AND TECHNOLOGIES LIMITED (05250192)
- People for STROCKTON DESIGN AND TECHNOLOGIES LIMITED (05250192)
- More for STROCKTON DESIGN AND TECHNOLOGIES LIMITED (05250192)
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) |
---|---|---|---|
19 Jan 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Nov 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Oct 2015 | DS01 | Application to strike the company off the register | |
17 Aug 2015 | CH01 | Director's details changed for Mr Edmond-Patrick Patrick Lecourt on 10 August 2015 | |
30 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
16 Oct 2014 | AR01 |
Annual return made up to 5 October 2014 with full list of shareholders
Statement of capital on 2014-10-16
|
|
27 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
18 Oct 2013 | AR01 |
Annual return made up to 5 October 2013 with full list of shareholders
Statement of capital on 2013-10-18
|
|
28 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
08 Mar 2013 | AD01 | Registered office address changed from Suite 11 - Hadleigh Business Centre 351-359 London Road Hadleigh Benfleet Essex SS7 2BT United Kingdom on 8 March 2013 | |
12 Feb 2013 | AD01 | Registered office address changed from Second Floor De Burgh House Market Road Wickford Essex SS12 0FD United Kingdom on 12 February 2013 | |
09 Oct 2012 | AR01 | Annual return made up to 5 October 2012 with full list of shareholders | |
09 Oct 2012 | CH04 | Secretary's details changed for Kingsley Secretaries Limited on 11 September 2012 | |
09 Oct 2012 | AD01 | Registered office address changed from Second Floor De Burgh House Market Road Wickford Essex SS12 0BB United Kingdom on 9 October 2012 | |
09 Oct 2012 | SH01 |
Statement of capital following an allotment of shares on 6 July 2012
|
|
02 Jul 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
08 Nov 2011 | AR01 | Annual return made up to 5 October 2011 with full list of shareholders | |
02 Nov 2011 | AD01 | Registered office address changed from Second Floor De Burgh House Market Road Wickford Essex SS12 0BB United Kingdom on 2 November 2011 | |
02 Nov 2011 | AP04 | Appointment of Kingsley Secretaries Limited as a secretary | |
12 Oct 2011 | AP04 | Appointment of Kingsley Secretaries Limited as a secretary | |
11 Oct 2011 | AD01 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS on 11 October 2011 | |
05 Oct 2011 | TM02 | Termination of appointment of Jordan Cosec Limited as a secretary | |
23 Jun 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
05 Oct 2010 | AR01 | Annual return made up to 5 October 2010 with full list of shareholders | |
11 Jun 2010 | AA | Total exemption small company accounts made up to 30 September 2009 |