- Company Overview for STONE MILLINER LIMITED (07707274)
- Filing history for STONE MILLINER LIMITED (07707274)
- People for STONE MILLINER LIMITED (07707274)
- Insolvency for STONE MILLINER LIMITED (07707274)
- Registers for STONE MILLINER LIMITED (07707274)
- More for STONE MILLINER LIMITED (07707274)
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
|
|
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 |