- Company Overview for STALLAN STURRY LIMITED (08312615)
- Filing history for STALLAN STURRY LIMITED (08312615)
- People for STALLAN STURRY LIMITED (08312615)
- Charges for STALLAN STURRY LIMITED (08312615)
- More for STALLAN STURRY LIMITED (08312615)
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) |
---|---|---|---|
18 Feb 2025 | GAZ1 |
First Gazette notice for compulsory strike-off
This document is being processed and will be available in 10 days.
|
|
30 Aug 2024 | AA | Micro company accounts made up to 29 November 2023 | |
22 Apr 2024 | AA | Micro company accounts made up to 29 November 2022 | |
22 Apr 2024 | AA | Micro company accounts made up to 29 November 2021 | |
22 Apr 2024 | AA | Micro company accounts made up to 29 November 2020 | |
09 Jan 2024 | TM01 | Termination of appointment of Stephen Paul Allan as a director on 9 January 2024 | |
02 Dec 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Nov 2023 | CS01 | Confirmation statement made on 29 November 2023 with updates | |
07 Jul 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
27 Jun 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Feb 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Feb 2023 | CS01 | Confirmation statement made on 29 November 2022 with updates | |
11 Jun 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
24 May 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Dec 2021 | CS01 | Confirmation statement made on 29 November 2021 with updates | |
22 Dec 2021 | TM01 | Termination of appointment of Vicky Pamela Liza Hughes as a director on 30 September 2021 | |
23 Nov 2021 | AP01 | Appointment of Ms Stacie Leigh Allan as a director on 29 September 2021 | |
02 Jul 2021 | AP01 | Appointment of Mrs Vicky Pamela Liza Hughes as a director on 7 June 2021 | |
07 Dec 2020 | CS01 | Confirmation statement made on 29 November 2020 with updates | |
27 Nov 2020 | AA | Micro company accounts made up to 29 November 2019 | |
16 Nov 2020 | CH01 | Director's details changed for Mr Stephen Paul Allan on 16 November 2020 | |
16 Nov 2020 | PSC04 | Change of details for Mr Stephen Paul Allan as a person with significant control on 16 November 2020 | |
04 Dec 2019 | CS01 | Confirmation statement made on 29 November 2019 with updates | |
15 Nov 2019 | AD01 | Registered office address changed from Treviot House 186-192 High Road Ilford Essex IG1 1LR United Kingdom to 1 Beauchamp Court 10 Victors Way Barnet Hertfordshire EN5 5TZ on 15 November 2019 | |
24 Oct 2019 | AA | Micro company accounts made up to 29 November 2018 |