- Company Overview for STRATA STONE (SOUTH EAST) LIMITED (07542386)
- Filing history for STRATA STONE (SOUTH EAST) LIMITED (07542386)
- People for STRATA STONE (SOUTH EAST) LIMITED (07542386)
- More for STRATA STONE (SOUTH EAST) LIMITED (07542386)
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) |
---|---|---|---|
24 Mar 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
09 Dec 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 May 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
08 Apr 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 May 2013 | AR01 |
Annual return made up to 24 February 2013 with full list of shareholders
Statement of capital on 2013-05-15
|
|
24 Apr 2013 | AD01 | Registered office address changed from C/O Brebners Tubs Hill House London Road Sevenoaks Kent TN13 1BL United Kingdom on 24 April 2013 | |
01 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
07 Mar 2012 | AR01 | Annual return made up to 24 February 2012 with full list of shareholders | |
15 Aug 2011 | AA01 | Current accounting period extended from 28 February 2012 to 31 March 2012 | |
12 Apr 2011 | AP01 | Appointment of Neil Raymond Mccall as a director | |
15 Mar 2011 | SH01 |
Statement of capital following an allotment of shares on 9 March 2011
|
|
02 Mar 2011 | TM02 | Termination of appointment of Waterlow Secretaries Limited as a secretary | |
02 Mar 2011 | TM01 | Termination of appointment of Dunstana Davies as a director | |
02 Mar 2011 | AP01 | Appointment of David Nigel John Stead as a director | |
24 Feb 2011 | NEWINC | Incorporation |