Advanced company searchLink opens in new window

R A STEVENSON LTD

Company number 07831955

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)
26 Jul 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 May 2016 GAZ1(A) First Gazette notice for voluntary strike-off
03 May 2016 DS01 Application to strike the company off the register
17 Mar 2016 AR01 Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 2
12 Jan 2016 CH01 Director's details changed for Mr Ross Andrew Stevenson on 1 June 2015
30 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
19 Mar 2015 AR01 Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-19
  • GBP 2
29 Jun 2014 CH01 Director's details changed for Mr Ross Andrew Stevenson on 29 June 2014
27 Mar 2014 AA Total exemption small company accounts made up to 30 November 2013
21 Mar 2014 AR01 Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-03-21
  • GBP 2
17 Dec 2013 DISS40 Compulsory strike-off action has been discontinued
14 Dec 2013 AA Total exemption small company accounts made up to 30 November 2012
05 Nov 2013 GAZ1 First Gazette notice for compulsory strike-off
16 Mar 2013 AR01 Annual return made up to 28 February 2013 with full list of shareholders
09 Jan 2013 CH01 Director's details changed for Mr Ross Andrew Stevenson on 1 January 2013
09 Nov 2012 AR01 Annual return made up to 2 November 2012 with full list of shareholders
09 Nov 2012 CH01 Director's details changed for Mr Ross Stevenson on 1 November 2012
08 Nov 2012 AP03 Appointment of Mr David Thomas Scott as a secretary
08 Nov 2012 AD01 Registered office address changed from 43 Lower Road Kenley Surrey CR8 5NH United Kingdom on 8 November 2012
23 Oct 2012 CERTNM Company name changed dream genie wishstore LTD\certificate issued on 23/10/12
  • RES15 ‐ Change company name resolution on 2012-10-23
  • NM01 ‐ Change of name by resolution
02 Nov 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted