- Company Overview for STOKE NEWINGTON SLINDON LTD (06886907)
- Filing history for STOKE NEWINGTON SLINDON LTD (06886907)
- People for STOKE NEWINGTON SLINDON LTD (06886907)
- Charges for STOKE NEWINGTON SLINDON LTD (06886907)
- More for STOKE NEWINGTON SLINDON LTD (06886907)
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 May 2018 | CS01 | Confirmation statement made on 24 April 2018 with no updates | |
30 May 2018 | TM01 | Termination of appointment of Mark Anthony Minashi as a director on 1 October 2009 | |
30 May 2018 | AP01 | Appointment of Mr Mark Anthony Minashi as a director on 1 October 2009 | |
20 Feb 2018 | TM02 | Termination of appointment of Susan Ann Hawkins as a secretary on 20 February 2018 | |
20 Feb 2018 | TM01 | Termination of appointment of Susan Ann Hawkins as a director on 20 February 2018 | |
26 Jan 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
26 Apr 2017 | CS01 | Confirmation statement made on 24 April 2017 with updates | |
27 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
19 May 2016 | AD01 | Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF to One Bell Lane Lewes East Sussex BN7 1JU on 19 May 2016 | |
09 May 2016 | AR01 |
Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-05-09
|
|
09 May 2016 | CH01 | Director's details changed for Susan Ann Hawkins on 25 April 2015 | |
09 May 2016 | CH03 | Secretary's details changed for Susan Ann Hawkins on 25 April 2015 | |
09 May 2016 | CH01 | Director's details changed for Mr Mark Anthony Minashi on 25 April 2015 | |
22 Feb 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
11 Aug 2015 | AR01 |
Annual return made up to 24 April 2015 with full list of shareholders
Statement of capital on 2015-08-11
|
|
31 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
08 May 2014 | AR01 |
Annual return made up to 24 April 2014 with full list of shareholders
Statement of capital on 2014-05-08
|
|
31 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
28 Aug 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Aug 2013 | AR01 | Annual return made up to 24 April 2013 with full list of shareholders | |
27 Aug 2013 | CH01 | Director's details changed for Susan Ann Hawkins on 14 January 2013 | |
20 Aug 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
13 Aug 2012 | AR01 | Annual return made up to 22 April 2012 with full list of shareholders | |
28 Mar 2012 | AA | Total exemption full accounts made up to 30 April 2011 |