Advanced company searchLink opens in new window

STEPHEN PARK VENTURES LTD

Company number 07668658

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • RES15 ‐ Change company name resolution on 2012-01-23
  • NM01 ‐ Change of name by resolution