- Company Overview for BURRSTONE LIMITED (08537022)
- Filing history for BURRSTONE LIMITED (08537022)
- People for BURRSTONE LIMITED (08537022)
- Charges for BURRSTONE LIMITED (08537022)
- More for BURRSTONE LIMITED (08537022)
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) |
---|---|---|---|
13 Oct 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 Jun 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Jun 2020 | DS01 | Application to strike the company off the register | |
19 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
29 May 2019 | CS01 | Confirmation statement made on 20 May 2019 with no updates | |
21 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
22 May 2018 | CS01 | Confirmation statement made on 20 May 2018 with updates | |
22 Mar 2018 | AD01 | Registered office address changed from Mercury House 117 Waterloo Road London SE1 8UL United Kingdom to Nicholson House 41 Thames Street Weybridge Surrey KT13 8JG on 22 March 2018 | |
13 Mar 2018 | PSC07 | Cessation of Benjamin James Lee as a person with significant control on 21 February 2018 | |
13 Mar 2018 | PSC07 | Cessation of James Dominic Mccann as a person with significant control on 21 February 2018 | |
13 Mar 2018 | PSC07 | Cessation of Edward Simon Gill as a person with significant control on 21 February 2018 | |
13 Mar 2018 | PSC01 | Notification of Alexander Luke Lee as a person with significant control on 21 February 2018 | |
02 Mar 2018 | TM01 | Termination of appointment of Edward Simon Gill as a director on 21 February 2018 | |
02 Mar 2018 | TM01 | Termination of appointment of James Dominic Mccann as a director on 21 February 2018 | |
28 Feb 2018 | AP01 | Appointment of Mr Alexander Luke Lee as a director on 21 February 2018 | |
14 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
14 Sep 2017 | AD01 | Registered office address changed from Airport House Suite 43-45, Purley Way Croydon Surrey CR0 0XZ to Mercury House 117 Waterloo Road London SE1 8UL on 14 September 2017 | |
24 May 2017 | CS01 | Confirmation statement made on 20 May 2017 with updates | |
23 Feb 2017 | MR04 | Satisfaction of charge 085370220001 in full | |
22 Aug 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
07 Jun 2016 | AR01 |
Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-06-07
|
|
08 Jul 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
11 Jun 2015 | AR01 |
Annual return made up to 20 May 2015 with full list of shareholders
Statement of capital on 2015-06-11
|
|
12 Jan 2015 | AA01 | Current accounting period shortened from 30 April 2015 to 31 March 2015 | |
04 Dec 2014 | AA | Total exemption small company accounts made up to 30 April 2014 |