- Company Overview for STONE BRIDGE DEVELOPMENT LIMITED (06000750)
- Filing history for STONE BRIDGE DEVELOPMENT LIMITED (06000750)
- People for STONE BRIDGE DEVELOPMENT LIMITED (06000750)
- More for STONE BRIDGE DEVELOPMENT LIMITED (06000750)
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) |
---|---|---|---|
04 Sep 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Jun 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Jun 2018 | DS01 | Application to strike the company off the register | |
19 Mar 2018 | PSC01 | Notification of Gherardo Viani as a person with significant control on 6 April 2016 | |
19 Mar 2018 | PSC09 | Withdrawal of a person with significant control statement on 19 March 2018 | |
19 Mar 2018 | PSC01 | Notification of Andrey Vyacheslavovich Grigoryev as a person with significant control on 6 April 2016 | |
20 Nov 2017 | CS01 | Confirmation statement made on 7 November 2017 with no updates | |
29 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
27 May 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
24 May 2017 | AA | Total exemption small company accounts made up to 31 December 2015 | |
18 Apr 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Nov 2016 | CS01 | Confirmation statement made on 7 November 2016 with updates | |
20 Sep 2016 | RESOLUTIONS |
Resolutions
|
|
15 Sep 2016 | TM02 | Termination of appointment of Cumberland Secretaries Limited as a secretary on 9 September 2016 | |
08 Dec 2015 | AR01 |
Annual return made up to 16 November 2015 with full list of shareholders
Statement of capital on 2015-12-08
|
|
09 Nov 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
11 Feb 2015 | AA | Total exemption small company accounts made up to 31 December 2013 | |
08 Dec 2014 | AR01 |
Annual return made up to 16 November 2014 with full list of shareholders
Statement of capital on 2014-12-08
|
|
10 Mar 2014 | TM01 | Termination of appointment of Susan O'rorke as a director | |
10 Dec 2013 | AR01 |
Annual return made up to 16 November 2013 with full list of shareholders
Statement of capital on 2013-12-10
|
|
10 Dec 2013 | CH04 | Secretary's details changed for Cumberland Secretaries Limited on 5 January 2013 | |
10 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
14 Aug 2013 | AP01 | Appointment of Mrs Claire Marie Cain as a director | |
04 Jan 2013 | AR01 | Annual return made up to 16 November 2012 with full list of shareholders | |
04 Jan 2013 | CH04 | Secretary's details changed for Cumberland Secretaries Limited on 17 November 2011 |