- Company Overview for STRATTON STREET (ANTHONY) LIMITED (08640534)
- Filing history for STRATTON STREET (ANTHONY) LIMITED (08640534)
- People for STRATTON STREET (ANTHONY) LIMITED (08640534)
- More for STRATTON STREET (ANTHONY) LIMITED (08640534)
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) |
---|---|---|---|
30 Jul 2015 | TM02 | Termination of appointment of Bonita Guntrip as a secretary on 30 July 2015 | |
08 Jul 2015 | AA | Accounts for a dormant company made up to 31 August 2014 | |
18 Sep 2014 | AR01 |
Annual return made up to 6 August 2014 with full list of shareholders
Statement of capital on 2014-09-18
|
|
04 Dec 2013 | TM01 | Termination of appointment of Hbjg Limited as a director | |
04 Dec 2013 | AD01 | Registered office address changed from One Eleven Edmund Street Birmingham B2 3HJ on 4 December 2013 | |
04 Dec 2013 | TM02 | Termination of appointment of Hbjg Secretarial Limited as a secretary | |
04 Dec 2013 | TM01 | Termination of appointment of Deborah Almond as a director | |
04 Dec 2013 | AP01 | Appointment of Mr Christopher Harwood Bernard Mills as a director | |
04 Dec 2013 | AP01 | Appointment of Mr Jonathan Whittingham as a director | |
04 Dec 2013 | AP03 | Appointment of Bonita Guntrip as a secretary | |
27 Nov 2013 | CERTNM |
Company name changed ensco 420 LIMITED\certificate issued on 27/11/13
|
|
26 Nov 2013 | CONNOT | Change of name notice | |
06 Aug 2013 | NEWINC |
Incorporation
Statement of capital on 2013-08-06
|