STANTON CHASE EXECUTIVE INTERIM LIMITED
Company number 08486055
- Company Overview for STANTON CHASE EXECUTIVE INTERIM LIMITED (08486055)
- Filing history for STANTON CHASE EXECUTIVE INTERIM LIMITED (08486055)
- People for STANTON CHASE EXECUTIVE INTERIM LIMITED (08486055)
- More for STANTON CHASE EXECUTIVE INTERIM LIMITED (08486055)
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) |
---|---|---|---|
31 Jan 2025 | AA | Accounts for a dormant company made up to 30 April 2024 | |
16 Sep 2024 | CH01 | Director's details changed for Mr Celal Cagri Alkaya on 21 August 2024 | |
15 Apr 2024 | CS01 | Confirmation statement made on 12 April 2024 with no updates | |
04 Mar 2024 | CH01 | Director's details changed for Mr Celal Cagri Alkaya on 4 March 2024 | |
23 Feb 2024 | AP01 | Appointment of Mr Celal Cagri Alkaya as a director on 22 January 2024 | |
12 Feb 2024 | TM01 | Termination of appointment of Stephen Nicholas Wylde as a director on 22 January 2024 | |
31 Jan 2024 | AA | Accounts for a dormant company made up to 30 April 2023 | |
26 Apr 2023 | AA | Accounts for a dormant company made up to 30 April 2022 | |
25 Apr 2023 | CS01 | Confirmation statement made on 12 April 2023 with updates | |
18 Aug 2022 | PSC04 | Change of details for Mr Stephen Nicholas Wylde as a person with significant control on 4 August 2022 | |
18 Aug 2022 | CH01 | Director's details changed | |
18 Aug 2022 | PSC05 | Change of details for Management Appointments Limited as a person with significant control on 16 May 2022 | |
18 Aug 2022 | PSC07 | Cessation of A Person with Significant Control as a person with significant control on 19 November 2021 | |
18 Aug 2022 | PSC04 | Change of details for Mr Stephen Nicholas Wylde as a person with significant control on 8 August 2022 | |
18 Aug 2022 | CH01 | Director's details changed for Mr Stephen Nicholas Wylde on 8 August 2022 | |
18 Aug 2022 | PSC02 | Notification of Management Appointments Limited as a person with significant control on 19 November 2021 | |
18 Aug 2022 | PSC07 | Cessation of Sco3 Ltd as a person with significant control on 19 November 2021 | |
15 Aug 2022 | CS01 | Confirmation statement made on 12 April 2022 with updates | |
13 Aug 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Aug 2022 | CH01 | Director's details changed | |
09 Aug 2022 | PSC04 | Change of details for a person with significant control | |
09 Aug 2022 | PSC04 | Change of details for Mr Nicholas Gordon Wylde as a person with significant control on 4 August 2022 | |
09 Aug 2022 | CH01 | Director's details changed for Mr Nicholas Gordon Wylde on 4 August 2022 | |
09 Aug 2022 | AD01 | Registered office address changed from Crowe Clark Whitehill Llp Riverside House 40-46 High Street Maidstone Kent ME14 1JH England to 239-241 Kennington Lane London SE11 5QU on 9 August 2022 | |
28 Jun 2022 | GAZ1 | First Gazette notice for compulsory strike-off |