- 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) |
---|---|---|---|
22 Mar 2012 | AD01 | Registered office address changed from 25 Bancroft Hitchin Hertfordshire SG5 1JW on 22 March 2012 | |
08 Oct 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Oct 2011 | AR01 | Annual return made up to 22 May 2011 with full list of shareholders | |
13 Sep 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Sep 2010 | AR01 | Annual return made up to 20 May 2010 with full list of shareholders | |
29 Jul 2010 | AA | Total exemption full accounts made up to 30 April 2010 | |
23 Jul 2009 | 287 | Registered office changed on 23/07/2009 from 21 nightingale road rickmansworth herts WD3 7DE | |
15 Jul 2009 | 288b | Appointment terminate, director and secretary mrs carolanne minashi logged form | |
14 Jul 2009 | 288a | Director and secretary appointed susan ann hawkins | |
12 Jun 2009 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
19 May 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
24 Apr 2009 | NEWINC | Incorporation |