- Company Overview for KIOSK STONE LIMITED (05595543)
- Filing history for KIOSK STONE LIMITED (05595543)
- People for KIOSK STONE LIMITED (05595543)
- More for KIOSK STONE LIMITED (05595543)
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) |
---|---|---|---|
20 Feb 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
23 Nov 2017 | AD01 | Registered office address changed from 21a Tower Square Tunstall Stoke-on-Trent Staffordshire ST6 5AB to 3 Forster Street Tunstall Stoke-on-Trent ST6 5AS on 23 November 2017 | |
03 Oct 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Nov 2016 | CS01 | Confirmation statement made on 16 October 2016 with updates | |
05 Nov 2015 | AA | Accounts for a dormant company made up to 31 October 2015 | |
19 Oct 2015 | AR01 |
Annual return made up to 16 October 2015 with full list of shareholders
Statement of capital on 2015-10-19
|
|
26 Mar 2015 | CH01 | Director's details changed for Simon Roberts on 1 January 2015 | |
28 Nov 2014 | AR01 |
Annual return made up to 16 October 2014 with full list of shareholders
Statement of capital on 2014-11-28
|
|
26 Nov 2014 | AA | Accounts for a dormant company made up to 31 October 2014 | |
12 Nov 2013 | AA | Accounts for a dormant company made up to 31 October 2013 | |
16 Oct 2013 | AR01 |
Annual return made up to 16 October 2013 with full list of shareholders
Statement of capital on 2013-10-16
|
|
12 Nov 2012 | AA | Accounts for a dormant company made up to 31 October 2012 | |
23 Oct 2012 | AR01 | Annual return made up to 18 October 2012 with full list of shareholders | |
10 Jul 2012 | AD01 | Registered office address changed from C/O Midina Lane Accounting Pearl Assurance House 42-46 Market Place Burslem Stoke-on-Trent Staffordshire ST6 4AR on 10 July 2012 | |
25 Nov 2011 | AA | Accounts for a dormant company made up to 31 October 2011 | |
23 Nov 2011 | AR01 | Annual return made up to 18 October 2011 with full list of shareholders | |
05 Jan 2011 | AA | Total exemption full accounts made up to 31 October 2010 | |
09 Dec 2010 | AR01 | Annual return made up to 18 October 2010 with full list of shareholders | |
06 May 2010 | CERTNM |
Company name changed rachels accessories LTD\certificate issued on 06/05/10
|
|
06 Feb 2010 | TM02 | Termination of appointment of Mike Boffey as a secretary | |
10 Dec 2009 | CONNOT | Change of name notice | |
06 Dec 2009 | AA | Total exemption full accounts made up to 31 October 2009 | |
01 Dec 2009 | AR01 | Annual return made up to 18 October 2009 with full list of shareholders | |
01 Dec 2009 | AD01 | Registered office address changed from 44 Roundwell Street, Tunstall Stoke on Trent Staffordshire ST6 5AN on 1 December 2009 | |
30 Nov 2009 | CH01 | Director's details changed for Simon Roberts on 30 November 2009 |