Advanced company searchLink opens in new window

STONEMARTIN VENTURES LIMITED

Company number 08124726

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)
19 Jan 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Nov 2015 GAZ1(A) First Gazette notice for voluntary strike-off
21 Oct 2015 DS01 Application to strike the company off the register
04 Aug 2015 AR01 Annual return made up to 29 June 2015 with full list of shareholders
Statement of capital on 2015-08-04
  • GBP 4
07 Jul 2015 AA Total exemption small company accounts made up to 30 June 2014
23 Oct 2014 AD02 Register inspection address has been changed from 10 March Meadow Wavendon Gate Milton Keynes MK7 7TB England to 4 Leinster Avenue London SW14 7JP
18 Aug 2014 AR01 Annual return made up to 29 June 2014 with full list of shareholders
Statement of capital on 2014-08-18
  • GBP 4
18 Aug 2014 TM01 Termination of appointment of Mohammed Muddassir Hasan as a director on 7 July 2014
09 Jul 2014 TM01 Termination of appointment of Mohammed Hasan as a director
02 May 2014 AA Total exemption small company accounts made up to 30 June 2013
23 Apr 2014 SH01 Statement of capital following an allotment of shares on 23 April 2014
  • GBP 4
23 Apr 2014 SH01 Statement of capital following an allotment of shares on 23 April 2014
  • GBP 1
23 Apr 2014 SH01 Statement of capital following an allotment of shares on 23 April 2014
  • GBP 4
23 Apr 2014 AD02 Register inspection address has been changed
10 Jul 2013 AR01 Annual return made up to 29 June 2013 with full list of shareholders
11 Jul 2012 AP01 Appointment of Mr Colin John Peacock as a director
11 Jul 2012 AP01 Appointment of Mr William Haighton as a director
02 Jul 2012 AP01 Appointment of Mr Mohammed Muddassir Hasan as a director
02 Jul 2012 AD01 Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 2 July 2012
02 Jul 2012 AP03 Appointment of Mr Ross Anthony Langdale Brown as a secretary
02 Jul 2012 AP01 Appointment of Mr Ross Anthony Langdale Brown as a director
02 Jul 2012 TM02 Termination of appointment of London Law Secretarial Limited as a secretary
02 Jul 2012 TM01 Termination of appointment of John Cowdry as a director
29 Jun 2012 NEWINC Incorporation