Advanced company searchLink opens in new window

STADIUM NURSERIES LIMITED

Company number 06734951

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)
12 Aug 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
29 Apr 2014 GAZ1 First Gazette notice for compulsory strike-off
28 Oct 2013 AR01 Annual return made up to 28 October 2013 with full list of shareholders
Statement of capital on 2013-10-28
  • GBP 100
24 Jan 2013 AA Total exemption small company accounts made up to 27 April 2012
29 Oct 2012 AR01 Annual return made up to 28 October 2012 with full list of shareholders
05 Jan 2012 AA Total exemption small company accounts made up to 27 April 2011
06 Nov 2011 AR01 Annual return made up to 28 October 2011 with full list of shareholders
11 Oct 2011 TM01 Termination of appointment of Manpreet Sethi as a director
11 Oct 2011 TM01 Termination of appointment of Manjot Sethi as a director
24 Mar 2011 AD01 Registered office address changed from 86-88 South Ealing Road Ealing London W5 4QB on 24 March 2011
03 Nov 2010 AP01 Appointment of Mr Patrick Hillier as a director
03 Nov 2010 AR01 Annual return made up to 28 October 2010 with full list of shareholders
02 Nov 2010 AP01 Appointment of Mr Manjot Singh Sethi as a director
02 Nov 2010 SH01 Statement of capital following an allotment of shares on 28 October 2010
  • GBP 100
29 Jul 2010 AA Total exemption small company accounts made up to 27 April 2010
14 Jul 2010 AA01 Previous accounting period extended from 31 October 2009 to 27 April 2010
24 Mar 2010 TM01 Termination of appointment of Rajbir Sangha as a director
19 Nov 2009 AR01 Annual return made up to 28 October 2009 with full list of shareholders
19 Nov 2009 CH01 Director's details changed for Manpreet Sethi on 18 November 2009
19 Nov 2009 CH01 Director's details changed for Rajbir Sangha on 18 November 2009
19 Nov 2009 CH01 Director's details changed for Reverend Agnes Catherine Hillier on 18 November 2009
06 May 2009 287 Registered office changed on 06/05/2009 from hanwell town football club perivale lane perivale middlesex UB6 8TL
01 Dec 2008 288c Director's change of particulars / manpreet sethi / 25/11/2008
28 Oct 2008 NEWINC Incorporation