Advanced company searchLink opens in new window

STILEBAY LTD

Company number 06021903

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
27 Oct 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
25 Feb 2020 GAZ1 First Gazette notice for compulsory strike-off
24 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
27 Mar 2019 DISS40 Compulsory strike-off action has been discontinued
26 Mar 2019 CS01 Confirmation statement made on 7 December 2018 with updates
26 Mar 2019 PSC01 Notification of Massimiliano Masaracchia as a person with significant control on 15 March 2019
26 Mar 2019 AP01 Appointment of Mr Massimiliano Masaracchia as a director on 15 March 2019
26 Mar 2019 PSC07 Cessation of Sandra Bianchini as a person with significant control on 15 March 2019
26 Mar 2019 TM01 Termination of appointment of Jeffery John Whelan as a director on 15 March 2019
26 Feb 2019 GAZ1 First Gazette notice for compulsory strike-off
06 Oct 2018 AA Micro company accounts made up to 31 December 2017
24 Mar 2018 DISS40 Compulsory strike-off action has been discontinued
22 Mar 2018 CS01 Confirmation statement made on 7 December 2017 with no updates
27 Feb 2018 GAZ1 First Gazette notice for compulsory strike-off
29 Sep 2017 AA Micro company accounts made up to 31 December 2016
25 Jan 2017 CS01 Confirmation statement made on 7 December 2016 with updates
10 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
16 Dec 2015 AR01 Annual return made up to 7 December 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 2
04 Dec 2015 AA Total exemption small company accounts made up to 31 December 2014
14 Jul 2015 TM01 Termination of appointment of Marie Ann Nash as a director on 6 May 2015
14 Jul 2015 AP01 Appointment of Mr Jeffery John Whelan as a director on 6 May 2015
14 Jul 2015 AD01 Registered office address changed from Third Floor Carrington House 126-130 Regent Street Mayfair London W1B 5SE to 9 Seagrave Road London SW6 1RP on 14 July 2015
14 Jul 2015 TM02 Termination of appointment of Kingsley Secretaries Limited as a secretary on 6 May 2015
11 Dec 2014 AR01 Annual return made up to 7 December 2014 with full list of shareholders
Statement of capital on 2014-12-11
  • GBP 2
11 Dec 2014 AD02 Register inspection address has been changed from Second Floor, De Burgh House Market Road Wickford Essex SS12 0BB United Kingdom to Second Floor, De Burgh House Market Road Wickford Essex SS12 0FD