- Company Overview for STONELEIGH COMMUNICATIONS LIMITED (06634941)
- Filing history for STONELEIGH COMMUNICATIONS LIMITED (06634941)
- People for STONELEIGH COMMUNICATIONS LIMITED (06634941)
- More for STONELEIGH COMMUNICATIONS LIMITED (06634941)
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 Jul 2018 | CS01 | Confirmation statement made on 1 July 2018 with no updates | |
04 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
19 Jul 2017 | CS01 | Confirmation statement made on 1 July 2017 with no updates | |
31 Dec 2016 | AA | Micro company accounts made up to 31 March 2016 | |
01 Oct 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Sep 2016 | CS01 | Confirmation statement made on 1 July 2016 with updates | |
20 Sep 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Jul 2016 | AD01 | Registered office address changed from 82 Primrose Close Luton LU3 1EY England to C/O Jacqueline Naylor 4 Amias House Central Street London EC1V 8AA on 9 July 2016 | |
15 Oct 2015 | AD01 | Registered office address changed from 57 Gransley Rise Peterborough PE3 7HT to 82 Primrose Close Luton LU3 1EY on 15 October 2015 | |
27 Sep 2015 | AR01 |
Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-09-27
|
|
25 Aug 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
01 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
10 Sep 2014 | AD01 | Registered office address changed from 12 Vicarage Terrace Nenthead Alston Cumbria CA9 3PL to 57 Gransley Rise Peterborough PE3 7HT on 10 September 2014 | |
14 Aug 2014 | AR01 |
Annual return made up to 1 July 2014 with full list of shareholders
Statement of capital on 2014-08-14
|
|
06 Sep 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
06 Sep 2013 | AR01 |
Annual return made up to 1 July 2013 with full list of shareholders
Statement of capital on 2013-09-06
|
|
24 Oct 2012 | AR01 | Annual return made up to 1 July 2012 with full list of shareholders | |
03 Oct 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
13 Sep 2011 | AR01 | Annual return made up to 1 July 2011 with full list of shareholders | |
13 Sep 2011 | CH01 | Director's details changed for Sally Anne Seed on 31 March 2011 | |
13 Sep 2011 | CH03 | Secretary's details changed for Jacqueline Elizabeth Naylor on 31 March 2011 | |
13 Sep 2011 | CH01 | Director's details changed for Anthony Victor Seed on 31 March 2011 | |
12 Aug 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
09 Nov 2010 | AD01 | Registered office address changed from 3 Drovers Lane Penrith CA11 9EP United Kingdom on 9 November 2010 | |
16 Sep 2010 | AA | Total exemption full accounts made up to 31 March 2010 |