- Company Overview for STEPHEN PARK VENTURES LTD (07668658)
- Filing history for STEPHEN PARK VENTURES LTD (07668658)
- People for STEPHEN PARK VENTURES LTD (07668658)
- More for STEPHEN PARK VENTURES LTD (07668658)
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) |
---|---|---|---|
15 Aug 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
30 May 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Jul 2016 | AR01 | Annual return made up to 14 June 2016 no member list | |
09 Jun 2016 | TM02 | Termination of appointment of Stephen John Cook as a secretary on 15 June 2015 | |
08 Jun 2016 | TM01 | Termination of appointment of John Stephen Cook as a director on 15 June 2015 | |
17 Nov 2015 | AA | Total exemption small company accounts made up to 30 June 2015 | |
30 Sep 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
22 Sep 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Sep 2015 | AR01 | Annual return made up to 14 June 2015 no member list | |
07 Jul 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Jul 2014 | AR01 | Annual return made up to 14 June 2014 no member list | |
10 Jul 2014 | CH01 | Director's details changed for Mr Grant William Eals on 15 June 2013 | |
10 Jul 2014 | AP01 | Appointment of Mr John Stephen Cook as a director | |
27 Jun 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
31 Mar 2014 | AA01 | Previous accounting period shortened from 30 June 2013 to 29 June 2013 | |
02 Sep 2013 | AR01 | Annual return made up to 14 June 2013 no member list | |
02 Sep 2013 | AD01 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 2 September 2013 | |
15 Jul 2013 | AD01 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 15 July 2013 | |
13 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
09 Jan 2013 | CH03 | Secretary's details changed for Mr Stephen John Cook on 8 January 2013 | |
25 Oct 2012 | AR01 | Annual return made up to 14 June 2012 no member list | |
23 Oct 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Oct 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Feb 2012 | AP03 | Appointment of Mr Stephen John Cook as a secretary | |
24 Jan 2012 | CERTNM |
Company name changed the feus LIMITED\certificate issued on 24/01/12
|