Advanced company searchLink opens in new window

STUART MCLEAN IT LTD

Company number 06519268

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)
31 May 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Mar 2016 GAZ1(A) First Gazette notice for voluntary strike-off
08 Mar 2016 DS01 Application to strike the company off the register
19 Feb 2016 TM02 Termination of appointment of Frauke Golding as a secretary on 31 January 2016
01 Jul 2015 AA Total exemption small company accounts made up to 28 February 2015
07 May 2015 AD02 Register inspection address has been changed from C/O Golding & Associates Unit 8a Redhill Farm Red Hill, Medstead Alton Hampshire GU34 5EE United Kingdom to C/O Golding & Associates Unit 6a Redhill Farm Red Hill, Medstead Alton Hampshire GU34 5EE
01 Apr 2015 CH03 Secretary's details changed for Mrs Frauke Golding on 1 April 2015
23 Mar 2015 AR01 Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-03-23
  • GBP 800
20 Feb 2015 CH03 Secretary's details changed for Mrs Frauke Golding on 19 February 2015
31 Oct 2014 AA Total exemption small company accounts made up to 28 February 2014
03 Jun 2014 AD02 Register inspection address has been changed from C/O Golding & Associates Suite 96 Fairways House Mount Pleasant Road Southampton Hampshire SO14 0QB United Kingdom
02 Jun 2014 CH03 Secretary's details changed for Miss Frauke Golding on 2 June 2014
24 Mar 2014 AR01 Annual return made up to 1 March 2014 with full list of shareholders
Statement of capital on 2014-03-24
  • GBP 800
17 Dec 2013 AD01 Registered office address changed from 1 Raleigh House Albion Avenue London SW8 2AF United Kingdom on 17 December 2013
17 Dec 2013 CH01 Director's details changed for Stuart Mclean on 13 December 2013
11 Oct 2013 CH03 Secretary's details changed for Miss Frauke Golding on 1 October 2013
10 Oct 2013 CH03 Secretary's details changed for Miss Frauke Golding on 1 October 2013
12 Sep 2013 AA Total exemption small company accounts made up to 28 February 2013
07 Mar 2013 AR01 Annual return made up to 1 March 2013 with full list of shareholders
23 Oct 2012 AD03 Register(s) moved to registered inspection location
23 Oct 2012 AD02 Register inspection address has been changed from 2 Lymington Bottom Road Four Marks Alton Hampshire GU34 5DL United Kingdom
23 Oct 2012 CH01 Director's details changed for Stuart Mclean on 23 October 2012
23 Oct 2012 AD01 Registered office address changed from Flat 13 Ashdown 7 Cambalt Road London SW15 6EL United Kingdom on 23 October 2012
19 Jul 2012 AA Total exemption small company accounts made up to 28 February 2012
05 Mar 2012 AR01 Annual return made up to 29 February 2012 with full list of shareholders