- Company Overview for 6 STANTHORPE ROAD LIMITED (07925771)
- Filing history for 6 STANTHORPE ROAD LIMITED (07925771)
- People for 6 STANTHORPE ROAD LIMITED (07925771)
- More for 6 STANTHORPE ROAD LIMITED (07925771)
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) |
---|---|---|---|
20 Feb 2015 | AR01 |
Annual return made up to 26 January 2015 with full list of shareholders
Statement of capital on 2015-02-20
|
|
19 Feb 2015 | TM01 | Termination of appointment of James Edward Alexander Hughes as a director on 2 February 2015 | |
10 Oct 2014 | AA | Accounts for a dormant company made up to 31 January 2014 | |
28 Feb 2014 | AR01 |
Annual return made up to 26 January 2014 with full list of shareholders
Statement of capital on 2014-02-28
|
|
17 Dec 2013 | AD01 | Registered office address changed from 6 Stanthorpe Road London SW16 2DX United Kingdom on 17 December 2013 | |
16 Dec 2013 | AA | Accounts for a dormant company made up to 31 January 2013 | |
21 Nov 2013 | AP01 | Appointment of Mrs Jasoda Ramroop as a director | |
28 Jun 2013 | AP01 | Appointment of Mr Simon James Marchese as a director | |
21 Jun 2013 | AP01 | Appointment of Mr James Edward Alexander Hughes as a director | |
20 Jun 2013 | CH01 | Director's details changed for Mr John Richard Bird on 18 June 2013 | |
19 Jun 2013 | RESOLUTIONS |
Resolutions
|
|
13 Jun 2013 | SH01 |
Statement of capital following an allotment of shares on 12 June 2013
|
|
08 Jun 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Jun 2013 | AR01 | Annual return made up to 26 January 2013 with full list of shareholders | |
28 May 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Jan 2012 | NEWINC | Incorporation |