- Company Overview for GEORGE STEW COMMERCIAL LETTINGS LIMITED (07548585)
- Filing history for GEORGE STEW COMMERCIAL LETTINGS LIMITED (07548585)
- People for GEORGE STEW COMMERCIAL LETTINGS LIMITED (07548585)
- More for GEORGE STEW COMMERCIAL LETTINGS LIMITED (07548585)
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 Jun 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 Mar 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Mar 2016 | DS01 | Application to strike the company off the register | |
01 Jun 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
02 Mar 2015 | AR01 |
Annual return made up to 2 March 2015 with full list of shareholders
Statement of capital on 2015-03-02
|
|
01 Apr 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
03 Mar 2014 | AR01 |
Annual return made up to 2 March 2014 with full list of shareholders
Statement of capital on 2014-03-03
|
|
03 Mar 2014 | CH01 | Director's details changed for Mr Mark Anthony Stew on 28 February 2014 | |
28 Jan 2014 | AD01 | Registered office address changed from 130 Derby Road Loughborough Leicestershire LE11 5HL United Kingdom on 28 January 2014 | |
30 Jul 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
04 Mar 2013 | AR01 | Annual return made up to 2 March 2013 with full list of shareholders | |
27 Nov 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
13 Mar 2012 | AR01 | Annual return made up to 2 March 2012 with full list of shareholders | |
12 Apr 2011 | SH01 |
Statement of capital following an allotment of shares on 31 March 2011
|
|
02 Mar 2011 | NEWINC | Incorporation |