- Company Overview for STOWAWAY LIMITED (08901148)
- Filing history for STOWAWAY LIMITED (08901148)
- People for STOWAWAY LIMITED (08901148)
- More for STOWAWAY LIMITED (08901148)
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 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
14 May 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Dec 2018 | AA | Accounts for a dormant company made up to 28 February 2018 | |
27 Feb 2018 | CS01 | Confirmation statement made on 19 February 2018 with no updates | |
02 Nov 2017 | AA | Accounts for a dormant company made up to 28 February 2017 | |
20 Feb 2017 | CS01 | Confirmation statement made on 19 February 2017 with updates | |
31 Aug 2016 | AA | Accounts for a dormant company made up to 28 February 2016 | |
21 Feb 2016 | AR01 |
Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-02-21
|
|
21 Feb 2016 | CH03 | Secretary's details changed for Daniel Steven Turner-Davidson on 1 January 2016 | |
12 Jan 2016 | AA | Accounts for a dormant company made up to 28 February 2015 | |
06 Jan 2016 | AD01 | Registered office address changed from C/O Mr D Turner-Davidson 136 Monks Dale Yeovil Somerset BA21 3HT to PO Box BA22 9EB 465 Hyde Park East Chinnock Yeovil Somerset BA22 9EB on 6 January 2016 | |
10 Mar 2015 | RESOLUTIONS |
Resolutions
|
|
25 Feb 2015 | AR01 |
Annual return made up to 19 February 2015 with full list of shareholders
Statement of capital on 2015-02-25
|
|
25 Feb 2015 | CH01 | Director's details changed for Luke Michael Wycherley on 25 February 2015 | |
08 Sep 2014 | TM01 | Termination of appointment of Matthew Brigden as a director on 27 August 2014 | |
15 Mar 2014 | CH01 | Director's details changed for Mathew Brigden on 15 March 2014 | |
19 Feb 2014 | NEWINC |
Incorporation
Statement of capital on 2014-02-19
|