- Company Overview for THE STEPPING STONE MK LIMITED (08319264)
- Filing history for THE STEPPING STONE MK LIMITED (08319264)
- People for THE STEPPING STONE MK LIMITED (08319264)
- More for THE STEPPING STONE MK LIMITED (08319264)
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) |
---|---|---|---|
16 May 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
28 Feb 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
30 Dec 2015 | AR01 |
Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2015-12-30
|
|
29 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
19 Dec 2014 | AR01 |
Annual return made up to 5 December 2014 with full list of shareholders
Statement of capital on 2014-12-19
|
|
19 Dec 2014 | TM01 | Termination of appointment of Mariusz Marek Kuc as a director on 13 October 2014 | |
28 Feb 2014 | AR01 |
Annual return made up to 5 December 2013 with full list of shareholders
Statement of capital on 2014-02-28
|
|
25 Nov 2013 | AA | Accounts for a dormant company made up to 31 August 2013 | |
25 Nov 2013 | AA01 | Previous accounting period shortened from 30 September 2013 to 31 August 2013 | |
22 Nov 2013 | AA01 | Previous accounting period shortened from 31 December 2013 to 30 September 2013 | |
16 Oct 2013 | AP01 | Appointment of Mr Mariusz Marek Kuc as a director | |
31 May 2013 | AD01 | Registered office address changed from 20 Station Road Radyr Cardiff CF15 8AA United Kingdom on 31 May 2013 | |
30 May 2013 | TM01 | Termination of appointment of Barry Warmisham as a director | |
30 May 2013 | AP01 | Appointment of Warren Spokes as a director | |
05 Dec 2012 | NEWINC | Incorporation |