Advanced company searchLink opens in new window

STAIRCASE WAREHOUSE TRADING LIMITED

Company number 06902892

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)
09 Jun 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Feb 2015 GAZ1(A) First Gazette notice for voluntary strike-off
11 Feb 2015 DS01 Application to strike the company off the register
29 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
26 May 2014 AR01 Annual return made up to 12 May 2014 with full list of shareholders
Statement of capital on 2014-05-26
  • GBP 900
19 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
17 May 2013 AR01 Annual return made up to 12 May 2013 with full list of shareholders
16 May 2013 CH01 Director's details changed for Mr Jonathan Lee Carlotti on 1 April 2013
02 Nov 2012 AAMD Amended accounts made up to 31 December 2011
19 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
04 Jul 2012 AR01 Annual return made up to 12 May 2012 with full list of shareholders
17 May 2012 AAMD Amended accounts made up to 31 December 2010
05 Oct 2011 AA Accounts made up to 31 December 2010
30 May 2011 AR01 Annual return made up to 12 May 2011 with full list of shareholders
30 May 2011 CH01 Director's details changed for Mr Jonathan Gerard Wallace on 6 May 2011
30 May 2011 CH01 Director's details changed for Mr Jonathan Lee Carlotti on 6 May 2011
17 May 2011 AD01 Registered office address changed from 86 Malden Road Sutton Surrey SM3 8QZ United Kingdom on 17 May 2011
03 Oct 2010 AA Accounts made up to 31 December 2009
29 Jul 2010 AA01 Previous accounting period shortened from 31 May 2010 to 31 December 2009
29 Jul 2010 AD01 Registered office address changed from 10 Alderton Road Croydon Surrey CR0 6HG on 29 July 2010
31 May 2010 AR01 Annual return made up to 12 May 2010 with full list of shareholders
31 May 2010 CH01 Director's details changed for Mr Jonathan Gerard Wallace on 12 May 2010
31 May 2010 CH01 Director's details changed for Mr Nizam Uddin on 12 May 2010
31 May 2010 CH01 Director's details changed for Mr Jonathan Lee Carlotti on 12 May 2010
14 Apr 2010 AD01 Registered office address changed from Victoria Suite Vintage House 36-37 Albert Embankment London SE1 7TL on 14 April 2010