- Company Overview for STILEBAY LTD (06021903)
- Filing history for STILEBAY LTD (06021903)
- People for STILEBAY LTD (06021903)
- More for STILEBAY LTD (06021903)
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
|
|
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
|
|
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 |