- Company Overview for STON EASTON HOLDINGS LIMITED (08019430)
- Filing history for STON EASTON HOLDINGS LIMITED (08019430)
- People for STON EASTON HOLDINGS LIMITED (08019430)
- Charges for STON EASTON HOLDINGS LIMITED (08019430)
- Insolvency for STON EASTON HOLDINGS LIMITED (08019430)
- More for STON EASTON HOLDINGS LIMITED (08019430)
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) |
---|---|---|---|
14 Jan 2025 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
10 Dec 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Nov 2024 | REC2 | Receiver's abstract of receipts and payments to 30 July 2024 | |
14 Aug 2024 | RM02 | Notice of ceasing to act as receiver or manager | |
27 Apr 2024 | REC2 | Receiver's abstract of receipts and payments to 31 January 2024 | |
18 Dec 2023 | REC2 | Receiver's abstract of receipts and payments to 31 July 2023 | |
06 Mar 2023 | AA | Unaudited abridged accounts made up to 31 December 2021 | |
28 Oct 2022 | REC2 | Receiver's abstract of receipts and payments to 31 July 2022 | |
28 Oct 2022 | REC2 | Receiver's abstract of receipts and payments to 31 January 2022 | |
10 May 2022 | AD01 | Registered office address changed from , 69 Carter Lane Carter Lane, London, EC4V 5EQ, England to Rwk Goodman Llp 69 Carter Lane London EC4V 5EQ on 10 May 2022 | |
04 May 2022 | CS01 | Confirmation statement made on 4 April 2022 with no updates | |
04 May 2022 | AD01 | Registered office address changed from , 5th Floor 10 st. Bride Street, London, EC4A 4AD, England to Rwk Goodman Llp 69 Carter Lane London EC4V 5EQ on 4 May 2022 | |
30 Sep 2021 | AA | Unaudited abridged accounts made up to 31 December 2020 | |
18 May 2021 | RP04CS01 | Second filing of Confirmation Statement dated 4 April 2021 | |
07 Apr 2021 | CS01 |
Confirmation statement made on 4 April 2021 with no updates
|
|
01 Mar 2021 | RM01 | Appointment of receiver or manager | |
01 Mar 2021 | RM01 | Appointment of receiver or manager | |
05 Feb 2021 | PSC02 | Notification of Ston Easton Estate Limited as a person with significant control on 23 October 2020 | |
05 Feb 2021 | PSC07 | Cessation of Andrew Davis as a person with significant control on 23 October 2020 | |
23 Dec 2020 | AA | Unaudited abridged accounts made up to 31 December 2019 | |
07 May 2020 | AD01 | Registered office address changed from , 10 st Bride Street 5th Floor, London, EC4A 4AD, United Kingdom to Rwk Goodman Llp 69 Carter Lane London EC4V 5EQ on 7 May 2020 | |
07 May 2020 | AD01 | Registered office address changed from , Knights Quarter 14 st Johns Lane, London, EC1M 4AJ to Rwk Goodman Llp 69 Carter Lane London EC4V 5EQ on 7 May 2020 | |
06 May 2020 | PSC04 | Change of details for Mr Andrew Davis as a person with significant control on 5 April 2019 | |
05 May 2020 | CS01 | Confirmation statement made on 4 April 2020 with updates | |
05 May 2020 | CH01 | Director's details changed for Mr Andrew Davis on 5 April 2019 |