- Company Overview for STILL POINT SKOLEN LIMITED (08230564)
- Filing history for STILL POINT SKOLEN LIMITED (08230564)
- People for STILL POINT SKOLEN LIMITED (08230564)
- More for STILL POINT SKOLEN LIMITED (08230564)
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) |
---|---|---|---|
06 Apr 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Jan 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Nov 2019 | CS01 | Confirmation statement made on 27 September 2019 with no updates | |
22 Feb 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
28 Sep 2018 | CS01 | Confirmation statement made on 27 September 2018 with no updates | |
13 Feb 2018 | CS01 | Confirmation statement made on 27 September 2017 with no updates | |
13 Feb 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Feb 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
19 Dec 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
27 Sep 2016 | CS01 | Confirmation statement made on 27 September 2016 with updates | |
27 Sep 2016 | CH04 | Secretary's details changed for Aston Corporate Secretarial Services Limited on 27 September 2016 | |
11 Jul 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
01 Oct 2015 | AR01 |
Annual return made up to 27 September 2015 with full list of shareholders
Statement of capital on 2015-10-01
|
|
23 Sep 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
22 Sep 2015 | CH01 | Director's details changed for Line Opdahl on 24 June 2014 | |
22 Sep 2015 | CH04 | Secretary's details changed for Aston Corporate Secretarial Services Limited on 24 June 2014 | |
24 Jun 2015 | AD01 | Registered office address changed from Verdun Trade Centre 1B High View Parade, Redbridge Lane East Ilford Essex IG4 5ER England to Verdun Trade Centre 1B Redbridge Lane East Ilford Essex IG4 5ET on 24 June 2015 | |
15 Jun 2015 | AD01 | Registered office address changed from Advice Trade Centre 1B High View Parade, Redbridge Lane East East Tilbury Essex RM18 8RH England to Verdun Trade Centre 1B High View Parade, Redbridge Lane East Ilford Essex IG4 5ER on 15 June 2015 | |
09 Jun 2015 | AD01 | Registered office address changed from Verdun Trade Centre Unit 21 Victory House, Thames Industrial Park East Tilbury Essex RM18 8RH to Advice Trade Centre 1B High View Parade, Redbridge Lane East East Tilbury Essex RM18 8RH on 9 June 2015 | |
21 Oct 2014 | AR01 |
Annual return made up to 27 September 2014 with full list of shareholders
Statement of capital on 2014-10-21
|
|
28 Aug 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
28 Oct 2013 | AR01 |
Annual return made up to 27 September 2013 with full list of shareholders
Statement of capital on 2013-10-28
|
|
23 Nov 2012 | AA01 | Current accounting period extended from 30 September 2013 to 31 December 2013 | |
27 Sep 2012 | NEWINC | Incorporation |