- Company Overview for STONE DESIGNS LIMITED (06649864)
- Filing history for STONE DESIGNS LIMITED (06649864)
- People for STONE DESIGNS LIMITED (06649864)
- More for STONE DESIGNS LIMITED (06649864)
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) |
---|---|---|---|
18 Sep 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Jun 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Nov 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
15 Nov 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Jan 2011 | AA | Total exemption full accounts made up to 31 July 2010 | |
22 Sep 2010 | AR01 |
Annual return made up to 17 July 2010 with full list of shareholders
Statement of capital on 2010-09-22
|
|
22 Sep 2010 | CH01 | Director's details changed for Mr Craig May on 1 October 2009 | |
01 Apr 2010 | AA | Total exemption full accounts made up to 31 July 2009 | |
27 Jul 2009 | 363a | Return made up to 17/07/09; full list of members | |
27 Jul 2009 | 288c | Director's Change of Particulars / craig may / 27/07/2009 / Title was: , now: mr; HouseName/Number was: 70, now: 5; Street was: hayes road, now: redding close; Post Town was: greenhithe, now: dartford; Post Code was: DA9 9DW, now: DA2 6NB; Country was: , now: england; Occupation was: builder, now: stonemason | |
17 Sep 2008 | 288a | Director appointed craig may | |
18 Jul 2008 | 288b | Appointment Terminated Secretary premier secretaries LIMITED | |
18 Jul 2008 | 288b | Appointment Terminated Director premier directors LIMITED | |
17 Jul 2008 | NEWINC | Incorporation |