- Company Overview for STOP THAT BURGLAR LIMITED (09136925)
- Filing history for STOP THAT BURGLAR LIMITED (09136925)
- People for STOP THAT BURGLAR LIMITED (09136925)
- Insolvency for STOP THAT BURGLAR LIMITED (09136925)
- More for STOP THAT BURGLAR LIMITED (09136925)
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) |
---|---|---|---|
08 Oct 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Oct 2019 | CS01 | Confirmation statement made on 18 July 2019 with updates | |
03 Oct 2019 | CH01 | Director's details changed for Mr Steven John Foster on 19 July 2018 | |
25 Jul 2019 | AA01 | Previous accounting period shortened from 27 July 2018 to 26 July 2018 | |
26 Apr 2019 | AA01 | Previous accounting period shortened from 28 July 2018 to 27 July 2018 | |
01 Aug 2018 | CS01 | Confirmation statement made on 18 July 2018 with updates | |
27 Jul 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
29 Apr 2018 | AA01 | Previous accounting period shortened from 29 July 2017 to 28 July 2017 | |
24 Aug 2017 | CS01 | Confirmation statement made on 18 July 2017 with no updates | |
14 Aug 2017 | AD01 | Registered office address changed from C/O Cox Costello Langwood House 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ England to C/O Cox Costello & Horne Fourth & Fifth Floor 14-15 Lower Grosvenor Place London SW1W 0EX on 14 August 2017 | |
31 Jul 2017 | PSC08 | Notification of a person with significant control statement | |
28 Jul 2017 | PSC07 | Cessation of Steven John Foster as a person with significant control on 18 July 2016 | |
28 Jul 2017 | PSC07 | Cessation of Sharon Jane Foster as a person with significant control on 18 July 2016 | |
28 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
26 Oct 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
02 Sep 2016 | CS01 | Confirmation statement made on 18 July 2016 with updates | |
28 Jul 2016 | AA01 | Previous accounting period shortened from 30 July 2015 to 29 July 2015 | |
29 Apr 2016 | AA01 | Previous accounting period shortened from 31 July 2015 to 30 July 2015 | |
20 Apr 2016 | AA | Accounts for a dormant company made up to 31 July 2014 | |
14 Apr 2016 | AA01 | Current accounting period shortened from 31 July 2015 to 31 July 2014 | |
15 Mar 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Mar 2016 | AR01 |
Annual return made up to 18 July 2015 with full list of shareholders
Statement of capital on 2016-03-14
|
|
09 Feb 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Feb 2015 | CERTNM |
Company name changed just right LIMITED\certificate issued on 03/02/15
|
|
02 Feb 2015 | SH01 |
Statement of capital following an allotment of shares on 18 July 2014
|