- Company Overview for STONE ARCH FINANCIAL LIMITED (05472338)
- Filing history for STONE ARCH FINANCIAL LIMITED (05472338)
- People for STONE ARCH FINANCIAL LIMITED (05472338)
- Insolvency for STONE ARCH FINANCIAL LIMITED (05472338)
- More for STONE ARCH FINANCIAL LIMITED (05472338)
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) |
---|---|---|---|
17 Dec 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
17 Sep 2015 | 4.71 | Return of final meeting in a members' voluntary winding up | |
10 Oct 2014 | SH01 |
Statement of capital following an allotment of shares on 5 August 2014
|
|
02 Oct 2014 | AP01 | Appointment of Dudley Bernard Worcester as a director on 5 August 2014 | |
30 Sep 2014 | RESOLUTIONS |
Resolutions
|
|
16 Sep 2014 | AD01 | Registered office address changed from 1 High Street Knaphill Woking Surrey GU21 2PG United Kingdom to Mulberry House 53 Church Street Weybridge Surrey KT13 8DJ on 16 September 2014 | |
15 Sep 2014 | 600 | Appointment of a voluntary liquidator | |
15 Sep 2014 | 4.70 | Declaration of solvency | |
11 Sep 2013 | AR01 |
Annual return made up to 6 June 2013 with full list of shareholders
Statement of capital on 2013-09-11
|
|
02 Sep 2013 | CH01 | Director's details changed for Mr Christopher Anthony Worcester on 5 June 2013 | |
02 Sep 2013 | CH01 | Director's details changed for Oliver Charles Willoughby on 5 June 2013 | |
02 Sep 2013 | AD01 | Registered office address changed from Unit 9 the Glasshouse 49a Goldhawk Road London W12 8QP United Kingdom on 2 September 2013 | |
02 Sep 2013 | CH01 | Director's details changed for Howard John Ellison Ormonroyd on 5 June 2013 | |
02 Sep 2013 | CH03 | Secretary's details changed for Ian Broughton on 5 June 2013 | |
05 Aug 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
03 Jul 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
29 Jun 2012 | AR01 | Annual return made up to 6 June 2012 with full list of shareholders | |
04 Jul 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
20 Jun 2011 | AR01 | Annual return made up to 6 June 2011 with full list of shareholders | |
18 Jun 2011 | TM01 | Termination of appointment of Andrew Gardiner as a director | |
18 Jun 2011 | TM02 | Termination of appointment of Andrew Gardiner as a secretary | |
10 May 2011 | CERTNM |
Company name changed dcm structured finance LIMITED\certificate issued on 10/05/11
|
|
03 May 2011 | AD01 | Registered office address changed from Heathcoat House 20 Savile Row 5Th Floor London W1S 3PR on 3 May 2011 | |
03 May 2011 | AP03 | Appointment of Ian Broughton as a secretary | |
28 Apr 2011 | CONNOT | Change of name notice |