- Company Overview for STADIA TRUSTEES LIMITED (05751640)
- Filing history for STADIA TRUSTEES LIMITED (05751640)
- People for STADIA TRUSTEES LIMITED (05751640)
- Charges for STADIA TRUSTEES LIMITED (05751640)
- Insolvency for STADIA TRUSTEES LIMITED (05751640)
- More for STADIA TRUSTEES LIMITED (05751640)
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) |
---|---|---|---|
31 Jul 2024 | WU07 | Progress report in a winding up by the court | |
28 Sep 2023 | AD01 | Registered office address changed from Griffins Tavistock House South Tavistock Square London WC1H 9LG to Griffins, Tavistock House North Tavistock Square London WC1H 9HR on 28 September 2023 | |
16 Aug 2023 | WU07 | Progress report in a winding up by the court | |
03 Aug 2022 | WU07 | Progress report in a winding up by the court | |
24 Aug 2021 | WU07 | Progress report in a winding up by the court | |
24 Aug 2020 | WU07 | Progress report in a winding up by the court | |
21 Aug 2019 | WU07 | Progress report in a winding up by the court | |
09 Jul 2018 | AD01 | Registered office address changed from PO Box 4385 05751640: Companies House Default Address Cardiff CF14 8LH to Griffins Tavistock House South Tavistock Square London WC1H 9LG on 9 July 2018 | |
05 Jul 2018 | WU04 | Appointment of a liquidator | |
26 Jun 2018 | COCOMP | Order of court to wind up | |
27 Mar 2017 | SH06 |
Cancellation of shares. Statement of capital on 8 February 2017
|
|
15 Mar 2017 | MR04 | Satisfaction of charge 1 in full | |
15 Mar 2017 | MR04 | Satisfaction of charge 2 in full | |
15 Mar 2017 | MR04 | Satisfaction of charge 057516400005 in full | |
15 Mar 2017 | MR04 | Satisfaction of charge 3 in full | |
15 Mar 2017 | MR04 | Satisfaction of charge 057516400006 in full | |
15 Mar 2017 | MR04 | Satisfaction of charge 057516400007 in full | |
09 Mar 2017 | SH03 | Purchase of own shares. | |
20 Dec 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Dec 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
10 Dec 2016 | RP05 | Registered office address changed to PO Box 4385, 05751640: Companies House Default Address, Cardiff, CF14 8LH on 10 December 2016 | |
25 May 2016 | TM01 | Termination of appointment of Alison Ellen Redgewell as a director on 13 May 2016 | |
25 May 2016 | TM02 | Termination of appointment of Alison Ellen Redgewell as a secretary on 13 May 2016 | |
29 Apr 2016 | CH01 | Director's details changed for Mr Antony Robin Hales on 1 September 2015 | |
22 Mar 2016 | AR01 |
Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
|