- Company Overview for STALLAN NAZEING LIMITED (08906410)
- Filing history for STALLAN NAZEING LIMITED (08906410)
- People for STALLAN NAZEING LIMITED (08906410)
- More for STALLAN NAZEING LIMITED (08906410)
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) |
---|---|---|---|
12 Jun 2024 | TM01 | Termination of appointment of Stacie Leigh Allan as a director on 11 June 2024 | |
21 Feb 2024 | CS01 | Confirmation statement made on 20 February 2024 with updates | |
19 Feb 2024 | AA | Total exemption full accounts made up to 28 February 2023 | |
16 Aug 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Aug 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Aug 2023 | AA | Total exemption full accounts made up to 28 February 2022 | |
10 Mar 2023 | CS01 | Confirmation statement made on 20 February 2023 with updates | |
14 Mar 2022 | CS01 | Confirmation statement made on 20 February 2022 with updates | |
17 Feb 2022 | AA | Total exemption full accounts made up to 28 February 2021 | |
22 Dec 2021 | TM01 | Termination of appointment of Vicky Pamela Liza Hughes as a director on 30 September 2021 | |
23 Nov 2021 | AP01 | Appointment of Ms Stacie Leigh Allan as a director on 29 September 2021 | |
02 Jul 2021 | AP01 | Appointment of Mrs Vicky Pamela Liza Hughes as a director on 7 June 2021 | |
23 Apr 2021 | CS01 | Confirmation statement made on 20 February 2021 with updates | |
25 Feb 2021 | AA | Total exemption full accounts made up to 29 February 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 | |
26 Feb 2020 | CS01 | Confirmation statement made on 20 February 2020 with updates | |
29 Nov 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
15 Nov 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 15 November 2019 | |
12 Apr 2019 | PSC04 | Change of details for Mr Stephen Paul Allan as a person with significant control on 6 April 2016 | |
12 Apr 2019 | PSC04 | Change of details for Mr David William Whittaker as a person with significant control on 6 April 2016 | |
10 Apr 2019 | CS01 | Confirmation statement made on 20 February 2019 with updates | |
29 Nov 2018 | AA | Total exemption full accounts made up to 28 February 2018 |