Advanced company searchLink opens in new window

STALLAN ROYDON LTD

Company number 08654375

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
23 Apr 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Oct 2023 SOAS(A) Voluntary strike-off action has been suspended
19 Sep 2023 GAZ1(A) First Gazette notice for voluntary strike-off
12 Sep 2023 DS01 Application to strike the company off the register
11 Sep 2023 TM01 Termination of appointment of David William Whittaker as a director on 7 September 2023
21 Aug 2023 CS01 Confirmation statement made on 16 August 2023 with updates
31 May 2023 AA Total exemption full accounts made up to 31 August 2022
24 Oct 2022 AA Total exemption full accounts made up to 31 August 2021
17 Aug 2022 CS01 Confirmation statement made on 16 August 2022 with updates
31 Aug 2021 CS01 Confirmation statement made on 16 August 2021 with updates
23 Apr 2021 AA Accounts for a dormant company made up to 31 August 2020
16 Nov 2020 CH01 Director's details changed for Mr David William Whittaker on 16 November 2020
16 Nov 2020 PSC04 Change of details for Mr David William Whittaker as a person with significant control on 16 November 2020
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
19 Aug 2020 CS01 Confirmation statement made on 16 August 2020 with updates
28 May 2020 AA Accounts for a dormant company made up to 31 August 2019
19 Aug 2019 CS01 Confirmation statement made on 16 August 2019 with updates
19 Aug 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 19 August 2019
23 Apr 2019 AA Accounts for a dormant company made up to 31 August 2018
12 Sep 2018 PSC04 Change of details for Mr Stephen Paul Allan as a person with significant control on 1 August 2018
11 Sep 2018 CS01 Confirmation statement made on 16 August 2018 with updates
11 Sep 2018 PSC01 Notification of David William Whittaker as a person with significant control on 1 August 2018
11 Sep 2018 CH01 Director's details changed for Mr David William Whittaker on 1 August 2018
11 Sep 2018 PSC04 Change of details for Mr Stephen Paul Allan as a person with significant control on 1 August 2018