- Company Overview for STONEHOUSE LANE LIMITED (09195706)
- Filing history for STONEHOUSE LANE LIMITED (09195706)
- People for STONEHOUSE LANE LIMITED (09195706)
- More for STONEHOUSE LANE LIMITED (09195706)
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) |
---|---|---|---|
04 Jul 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Jun 2017 | AA | Micro company accounts made up to 28 February 2017 | |
18 Apr 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Apr 2017 | DS01 | Application to strike the company off the register | |
17 Aug 2016 | CS01 | Confirmation statement made on 17 August 2016 with updates | |
17 Aug 2016 | SH01 |
Statement of capital following an allotment of shares on 23 June 2016
|
|
17 Jun 2016 | AA | Total exemption small company accounts made up to 28 February 2016 | |
23 May 2016 | SH01 |
Statement of capital following an allotment of shares on 14 January 2016
|
|
23 May 2016 | SH01 |
Statement of capital following an allotment of shares on 10 October 2014
|
|
27 Apr 2016 | AA01 | Previous accounting period extended from 31 August 2015 to 28 February 2016 | |
20 Sep 2015 | AR01 |
Annual return made up to 30 August 2015 with full list of shareholders
Statement of capital on 2015-09-20
|
|
29 Sep 2014 | SH01 |
Statement of capital following an allotment of shares on 14 September 2014
|
|
24 Sep 2014 | AD01 | Registered office address changed from Cadogan House Rose Kiln Lane Reading RG2 0HP United Kingdom to Stone House Stonehouse Lane Cookham Maidenhead Berkshire SL6 9TP on 24 September 2014 | |
17 Sep 2014 | AP01 | Appointment of Mr Robert Cantle as a director on 17 September 2014 | |
30 Aug 2014 | NEWINC |
Incorporation
Statement of capital on 2014-08-30
|