- Company Overview for STAG AND DAGGER LIMITED (06505031)
- Filing history for STAG AND DAGGER LIMITED (06505031)
- People for STAG AND DAGGER LIMITED (06505031)
- More for STAG AND DAGGER LIMITED (06505031)
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) |
---|---|---|---|
19 Jun 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Mar 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Feb 2012 | DS01 | Application to strike the company off the register | |
06 Feb 2012 | TM01 | Termination of appointment of Matt Elek as a director on 1 March 2011 | |
06 Feb 2012 | TM01 | Termination of appointment of Katy Louis as a director on 1 March 2011 | |
07 Dec 2011 | AD01 | Registered office address changed from 77 Leonard Street London EC2A 4QS on 7 December 2011 | |
10 Sep 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Sep 2011 | AA | Total exemption full accounts made up to 28 February 2011 | |
25 Jun 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
14 Jun 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jul 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
03 Mar 2010 | AR01 |
Annual return made up to 15 February 2010 with full list of shareholders
Statement of capital on 2010-03-03
|
|
02 Mar 2010 | CH01 | Director's details changed for Matt Elek on 1 March 2010 | |
02 Mar 2010 | CH01 | Director's details changed for Crispin Turkentine on 1 March 2010 | |
02 Mar 2010 | TM02 | Termination of appointment of Peter Boulton as a secretary | |
20 Dec 2009 | AA | Total exemption full accounts made up to 28 February 2009 | |
28 May 2009 | 363a | Return made up to 15/02/09; full list of members | |
27 Feb 2008 | 288a | Director appointed crispin turkentine | |
15 Feb 2008 | NEWINC | Incorporation |