Advanced company searchLink opens in new window

STONE MILLINER LIMITED

Company number 07707274

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 Apr 2023 LIQ01 Declaration of solvency
15 Apr 2023 600 Appointment of a voluntary liquidator
23 Feb 2023 AD01 Registered office address changed from 2 London Wall Place C/O Mha Macintyre Hudson / Mick Sanders London EC2Y 5AU England to 6th Floor 2 London Wall Place London EC2Y 5AU on 23 February 2023
23 Feb 2023 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-01-25
11 Jan 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
27 Jul 2022 CS01 Confirmation statement made on 11 July 2022 with no updates
15 Sep 2021 CS01 Confirmation statement made on 11 July 2021 with no updates
12 Oct 2020 AD03 Register(s) moved to registered inspection location 74 Seward Road C/O Phil Muller London W7 2JL
17 Sep 2020 AD02 Register inspection address has been changed to 74 Seward Road C/O Phil Muller London W7 2JL
17 Sep 2020 AA Group of companies' accounts made up to 31 December 2019
16 Sep 2020 AD01 Registered office address changed from 5th Floor 1 Curzon Street London W1J 5HD England to 2 London Wall Place C/O Mha Macintyre Hudson / Mick Sanders London EC2Y 5AU on 16 September 2020
20 Jul 2020 CS01 Confirmation statement made on 11 July 2020 with no updates
05 Oct 2019 AA Group of companies' accounts made up to 31 December 2018
25 Jul 2019 CS01 Confirmation statement made on 11 July 2019 with no updates
28 Feb 2019 CH01 Director's details changed for Mr Paul Reeve Stimson on 3 September 2018
26 Feb 2019 AP01 Appointment of Mr Paul Reeve Stimson as a director on 3 September 2018
26 Feb 2019 TM01 Termination of appointment of Paul Gerard Kimball as a director on 3 September 2018
02 Oct 2018 AA Group of companies' accounts made up to 31 December 2017
19 Jul 2018 CS01 Confirmation statement made on 15 July 2018 with no updates
28 Sep 2017 AA Group of companies' accounts made up to 31 December 2016
17 Jul 2017 CS01 Confirmation statement made on 15 July 2017 with no updates
15 Nov 2016 AP01 Appointment of Paul Gerard Kimball as a director on 1 November 2016
15 Nov 2016 TM01 Termination of appointment of Peter James Murray as a director on 1 November 2016
17 Sep 2016 AA Group of companies' accounts made up to 31 December 2015