- Company Overview for S TEMPLAR LIMITED (09024121)
- Filing history for S TEMPLAR LIMITED (09024121)
- People for S TEMPLAR LIMITED (09024121)
- More for S TEMPLAR LIMITED (09024121)
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 Jun 2020 | AA | Micro company accounts made up to 31 May 2019 | |
30 Jun 2020 | CS01 | Confirmation statement made on 6 May 2020 with no updates | |
23 May 2019 | CS01 | Confirmation statement made on 6 May 2019 with no updates | |
31 Mar 2019 | AA | Micro company accounts made up to 31 May 2018 | |
13 Feb 2019 | AD01 | Registered office address changed from 112 Walter Road Swansea SA1 5QQ United Kingdom to 8 Axis Court Mallard Way Swansea SA7 0AJ on 13 February 2019 | |
23 Jun 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Jun 2018 | AA | Micro company accounts made up to 31 May 2017 | |
20 Jun 2018 | CS01 | Confirmation statement made on 6 May 2018 with no updates | |
09 Jun 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
08 May 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 May 2018 | AD01 | Registered office address changed from 6 Cambridge Court 210 Sheperds Bush Road London W6 7NJ to 112 Walter Road Swansea SA1 5QQ on 4 May 2018 | |
04 Dec 2017 | TM01 | Termination of appointment of Rachel Elimelech as a director on 30 September 2017 | |
05 Oct 2017 | AA | Micro company accounts made up to 31 May 2016 | |
15 Jul 2017 | PSC01 | Notification of Keith Michael Stiles as a person with significant control on 6 April 2016 | |
01 Jul 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Jun 2017 | CS01 | Confirmation statement made on 6 May 2017 with updates | |
02 May 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Jul 2016 | RP04AP01 | Second filing for the appointment of Keith Stiles as a director | |
30 Jun 2016 | RP04AP01 |
Second filing for the appointment of Rachel Elimelech as a director
|
|
29 Jun 2016 | AR01 |
Annual return made up to 6 May 2016 with full list of shareholders
Statement of capital on 2016-06-29
|
|
19 Apr 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Apr 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
12 Apr 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Jan 2016 | TM01 | Termination of appointment of John James Richard Corney as a director on 6 January 2016 | |
06 Jan 2016 | AP01 |
Appointment of Mr Keith Stiles as a director on 7 May 2015
|