Advanced company searchLink opens in new window

STOP THAT BURGLAR LIMITED

Company number 09136925

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)
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
  • GBP 100
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-02
02 Feb 2015 SH01 Statement of capital following an allotment of shares on 18 July 2014
  • GBP 100