- Company Overview for 06988521 LIMITED (06988521)
- Filing history for 06988521 LIMITED (06988521)
- People for 06988521 LIMITED (06988521)
- More for 06988521 LIMITED (06988521)
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) |
---|---|---|---|
14 Aug 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
29 May 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Sep 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Aug 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Apr 2017 | CS01 | Confirmation statement made on 12 August 2016 with updates | |
06 Apr 2017 | RT01 | Administrative restoration application | |
06 Apr 2017 | CERTNM |
Company name changed stoneball\certificate issued on 06/04/17
|
|
24 Jan 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Nov 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
09 Sep 2015 | AR01 |
Annual return made up to 12 August 2015 with full list of shareholders
Statement of capital on 2015-09-09
|
|
22 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
07 Oct 2014 | AR01 |
Annual return made up to 12 August 2014 with full list of shareholders
Statement of capital on 2014-10-07
|
|
02 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
14 Oct 2013 | AR01 |
Annual return made up to 12 August 2013 with full list of shareholders
Statement of capital on 2013-10-14
|
|
30 May 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
05 Oct 2012 | AR01 | Annual return made up to 12 August 2012 with full list of shareholders | |
05 Oct 2012 | CH01 | Director's details changed for Tacim Yuksel on 1 April 2012 | |
31 May 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
03 Nov 2011 | AR01 | Annual return made up to 12 August 2011 with full list of shareholders | |
13 May 2011 | AA | Total exemption full accounts made up to 31 August 2010 | |
01 Nov 2010 | AR01 | Annual return made up to 12 August 2010 with full list of shareholders | |
29 Sep 2009 | 288a | Director appointed tacim yuksel | |
29 Sep 2009 | 287 | Registered office changed on 29/09/2009 from 297 hall lane chingford london E4 8NU | |
11 Sep 2009 | 288b | Appointment terminated director barbara kahan |