- Company Overview for STANTON ALLEN LIMITED (06762057)
- Filing history for STANTON ALLEN LIMITED (06762057)
- People for STANTON ALLEN LIMITED (06762057)
- More for STANTON ALLEN LIMITED (06762057)
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) |
---|---|---|---|
30 Mar 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
01 Dec 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Mar 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Mar 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Dec 2019 | CS01 | Confirmation statement made on 1 December 2019 with no updates | |
28 Jan 2019 | CS01 | Confirmation statement made on 1 December 2018 with updates | |
28 Jan 2019 | PSC07 | Cessation of Michael Stephen Warren as a person with significant control on 1 October 2018 | |
28 Jan 2019 | PSC01 | Notification of Bruce a Wilson as a person with significant control on 1 October 2018 | |
28 Jan 2019 | PSC07 | Cessation of Jason Thelius Harriss as a person with significant control on 1 October 2018 | |
28 Jan 2019 | TM01 | Termination of appointment of Jason Thelius Harriss as a director on 11 December 2018 | |
22 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
22 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
01 Dec 2017 | CS01 | Confirmation statement made on 1 December 2017 with no updates | |
09 Jan 2017 | CH01 | Director's details changed for Mr Michael Stephen Warren on 6 January 2017 | |
09 Jan 2017 | TM02 | Termination of appointment of Jason Thelius Harriss as a secretary on 9 January 2017 | |
05 Jan 2017 | CH03 | Secretary's details changed for Jason Thelius Harriss on 5 January 2017 | |
09 Dec 2016 | CS01 | Confirmation statement made on 1 December 2016 with updates | |
08 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
21 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
01 Dec 2015 | AR01 |
Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-01
|
|
04 Nov 2015 | CH01 | Director's details changed for Mr Barry Puddephatt on 30 October 2015 | |
29 Oct 2015 | AD01 | Registered office address changed from 25 Courtlands Maidenhead Berkshire SL6 2PT to 1st Floor 236 Gray's Inn Road London WC1X 8HB on 29 October 2015 | |
10 Dec 2014 | AR01 |
Annual return made up to 1 December 2014 with full list of shareholders
Statement of capital on 2014-12-10
|
|
04 Aug 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
21 Jul 2014 | AD01 | Registered office address changed from 42 King Edward Court Windsor Berkshire SL4 1TG to 25 Courtlands Maidenhead Berkshire SL6 2PT on 21 July 2014 |