- Company Overview for STANOAK HOLDINGS LTD (07821389)
- Filing history for STANOAK HOLDINGS LTD (07821389)
- People for STANOAK HOLDINGS LTD (07821389)
- More for STANOAK HOLDINGS LTD (07821389)
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) |
---|---|---|---|
29 Jun 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
13 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Oct 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
08 Jan 2020 | CS01 | Confirmation statement made on 1 December 2019 with no updates | |
27 Jul 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
03 Jan 2019 | CS01 | Confirmation statement made on 1 December 2018 with no updates | |
22 Aug 2018 | TM01 | Termination of appointment of Kevin George Irwin as a director on 20 August 2018 | |
22 Aug 2018 | AP01 | Appointment of Mr John Gulston as a director on 11 August 2018 | |
30 Jul 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
16 Jan 2018 | CS01 | Confirmation statement made on 1 December 2017 with no updates | |
27 Jul 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
04 Mar 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Mar 2017 | CS01 | Confirmation statement made on 1 December 2016 with updates | |
28 Feb 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
03 Dec 2015 | AR01 |
Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-03
|
|
01 Dec 2015 | AD01 | Registered office address changed from Alpha House 2 Laser Quay Culpeper Close Medway City Estate Rochester Kent ME2 4HU to 10 Harmer Street Gravesend Kent DA12 2AX on 1 December 2015 | |
25 Nov 2015 | CERTNM |
Company name changed allston construction holdings LIMITED\certificate issued on 25/11/15
|
|
25 Nov 2015 | AP01 | Appointment of Mr Kevin George Irwin as a director on 25 November 2015 | |
25 Nov 2015 | TM01 | Termination of appointment of John Gulston as a director on 25 November 2015 | |
25 Nov 2015 | TM02 | Termination of appointment of John Gulston as a secretary on 25 November 2015 | |
30 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
19 Jun 2015 | AR01 |
Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-06-19
|
|
30 Oct 2014 | CH01 | Director's details changed for Mr John Gulston on 3 October 2014 | |
22 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 |