- Company Overview for STONEKITE PARTNERS LIMITED (07234059)
- Filing history for STONEKITE PARTNERS LIMITED (07234059)
- People for STONEKITE PARTNERS LIMITED (07234059)
- Insolvency for STONEKITE PARTNERS LIMITED (07234059)
- More for STONEKITE PARTNERS LIMITED (07234059)
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) |
---|---|---|---|
05 Jan 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
05 Oct 2018 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
17 Apr 2018 | LIQ01 | Declaration of solvency | |
17 Apr 2018 | 600 | Appointment of a voluntary liquidator | |
17 Apr 2018 | RESOLUTIONS |
Resolutions
|
|
03 Jan 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
12 Dec 2017 | AD01 | Registered office address changed from 200 C/O Michael a Corley and Co Dukes Ride Crowthorne Berkshire RG45 6DS to Priestfield Farm Henfield Road Albourne Hassocks BN6 9DE on 12 December 2017 | |
10 May 2017 | CS01 | Confirmation statement made on 23 April 2017 with updates | |
21 Dec 2016 | AA | Total exemption full accounts made up to 31 March 2016 | |
19 May 2016 | SH06 |
Cancellation of shares. Statement of capital on 25 March 2016
|
|
19 May 2016 | SH03 | Purchase of own shares. | |
14 May 2016 | AR01 |
Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-05-14
|
|
15 Dec 2015 | SH06 |
Cancellation of shares. Statement of capital on 15 March 2015
|
|
07 Dec 2015 | SH03 | Purchase of own shares. | |
03 Sep 2015 | AA | Total exemption full accounts made up to 31 March 2015 | |
27 Apr 2015 | AR01 |
Annual return made up to 23 April 2015 with full list of shareholders
Statement of capital on 2015-04-27
|
|
23 Dec 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
17 Jul 2014 | CERTNM |
Company name changed blackoak consultants LIMITED\certificate issued on 17/07/14
|
|
17 Jul 2014 | CONNOT | Change of name notice | |
27 Jun 2014 | AD01 | Registered office address changed from C/O C/O Haggards Crowther Heathmans House 19 Heathmans Road London SW6 4TJ on 27 June 2014 | |
12 Jun 2014 | AR01 |
Annual return made up to 23 April 2014 with full list of shareholders
Statement of capital on 2014-06-12
|
|
23 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
07 Oct 2013 | CERTNM |
Company name changed shaka capital LIMITED\certificate issued on 07/10/13
|
|
07 Oct 2013 | CONNOT | Change of name notice | |
17 Jun 2013 | AR01 | Annual return made up to 23 April 2013 with full list of shareholders |