- Company Overview for STEWART FRANCE UK LIMITED (05378953)
- Filing history for STEWART FRANCE UK LIMITED (05378953)
- People for STEWART FRANCE UK LIMITED (05378953)
- More for STEWART FRANCE UK LIMITED (05378953)
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) |
---|---|---|---|
09 Nov 2010 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
01 Jun 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 May 2010 | TM02 | Termination of appointment of Athenaeum Secretaries Limited as a secretary | |
17 Mar 2010 | AD01 | Registered office address changed from Prospect House 2 Athenaeum Road London N20 9YU on 17 March 2010 | |
24 Feb 2010 | CH04 | Secretary's details changed for Athenaeum Secretaries Limited on 29 June 2009 | |
20 May 2009 | 363a | Return made up to 01/03/09; full list of members | |
01 Sep 2008 | AA | Accounts made up to 31 March 2008 | |
15 Aug 2008 | 288c | Director's Change of Particulars / lorraine kennedy / 01/03/2008 / HouseName/Number was: , now: 2; Street was: 34 earle street, now: broadfield street; Area was: , now: downer; Post Town was: lyneham, now: canberra | |
03 Mar 2008 | 363a | Return made up to 01/03/08; full list of members | |
12 Dec 2007 | AA | Accounts made up to 31 March 2007 | |
19 Mar 2007 | 363a | Return made up to 01/03/07; full list of members | |
13 Dec 2006 | AA | Accounts made up to 31 March 2006 | |
04 Apr 2006 | 363a | Return made up to 01/03/06; full list of members | |
26 Jul 2005 | 288b | Secretary resigned | |
21 Jul 2005 | 288b | Director resigned | |
15 Jul 2005 | 288a | New secretary appointed | |
06 Jun 2005 | 287 | Registered office changed on 06/06/05 from: 54 moor lane, highburton huddersfield west yorkshire HD8 0QS | |
31 May 2005 | 288a | New director appointed | |
01 Mar 2005 | NEWINC | Incorporation |