Advanced company searchLink opens in new window

STOCKBRIDGE MANAGEMENT ALLIANCE 07787398 LIMITED

Company number 07787398

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)
04 Jun 2021 AR01 Annual return made up to 26 September 2015 with full list of shareholders
Statement of capital on 2021-06-04
  • GBP 100
04 Jun 2021 AR01 Annual return made up to 26 September 2014 with full list of shareholders
Statement of capital on 2021-06-04
  • GBP 100
04 Jun 2021 RT01 Administrative restoration application
04 Jun 2021 CERTNM Company name changed stockbridge management alliance\certificate issued on 04/06/21
30 Sep 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
17 Jun 2014 GAZ1 First Gazette notice for compulsory strike-off
05 Mar 2014 CH01 Director's details changed for Mr Jason Bougourd on 11 November 2013
22 Jan 2014 CH04 Secretary's details changed for Cornhill Services Limited on 13 December 2013
12 Dec 2013 AR01 Annual return made up to 26 September 2013 with full list of shareholders
Statement of capital on 2013-12-12
  • GBP 100
11 Nov 2013 AD01 Registered office address changed from 6Th Floor 52/54 Gracechurch Street London EC3V 0EH United Kingdom on 11 November 2013
17 Jun 2013 AA01 Current accounting period shortened from 30 September 2012 to 31 March 2012
04 Oct 2012 AR01 Annual return made up to 26 September 2012 with full list of shareholders
18 Nov 2011 TM01 Termination of appointment of Alan Cable as a director
18 Nov 2011 TM01 Termination of appointment of Cornhill Directors Limited as a director
18 Nov 2011 AP01 Appointment of Jason Bougourd as a director
18 Nov 2011 SH01 Statement of capital following an allotment of shares on 26 September 2011
  • GBP 100
26 Sep 2011 NEWINC Incorporation