- Company Overview for STANFORD LODGE 3 LIMITED (06708842)
- Filing history for STANFORD LODGE 3 LIMITED (06708842)
- People for STANFORD LODGE 3 LIMITED (06708842)
- Charges for STANFORD LODGE 3 LIMITED (06708842)
- More for STANFORD LODGE 3 LIMITED (06708842)
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 Nov 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 Sep 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Oct 2018 | CS01 | Confirmation statement made on 26 September 2018 with no updates | |
16 Nov 2017 | AA | Micro company accounts made up to 30 September 2017 | |
10 Oct 2017 | CS01 | Confirmation statement made on 26 September 2017 with no updates | |
13 Jul 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
05 Oct 2016 | CS01 | Confirmation statement made on 26 September 2016 with updates | |
21 Jul 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
20 Oct 2015 | AR01 |
Annual return made up to 26 September 2015 with full list of shareholders
Statement of capital on 2015-10-20
|
|
05 Nov 2014 | AA | Total exemption small company accounts made up to 30 September 2014 | |
28 Oct 2014 | AR01 |
Annual return made up to 26 September 2014 with full list of shareholders
Statement of capital on 2014-10-28
|
|
15 Oct 2013 | AA | Total exemption small company accounts made up to 30 September 2013 | |
09 Oct 2013 | AR01 |
Annual return made up to 26 September 2013 with full list of shareholders
Statement of capital on 2013-10-09
|
|
04 Jul 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
09 Oct 2012 | AR01 | Annual return made up to 26 September 2012 with full list of shareholders | |
28 May 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
25 Oct 2011 | AR01 | Annual return made up to 26 September 2011 with full list of shareholders | |
05 Jul 2011 | AA | Accounts for a dormant company made up to 30 September 2010 | |
28 Feb 2011 | CH01 | Director's details changed for Gillian Mary Gates on 5 November 2010 | |
21 Dec 2010 | AR01 | Annual return made up to 26 September 2010 with full list of shareholders | |
29 Jun 2010 | AA | Accounts for a dormant company made up to 30 September 2009 | |
08 Dec 2009 | AR01 | Annual return made up to 26 September 2009 with full list of shareholders | |
05 Dec 2008 | 287 | Registered office changed on 05/12/2008 from sterne house lodge lane derby derbyshire DE1 3WD | |
05 Dec 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
26 Sep 2008 | NEWINC | Incorporation |