- Company Overview for STANLEY PLACE DEVELOPMENTS LTD (09339288)
- Filing history for STANLEY PLACE DEVELOPMENTS LTD (09339288)
- People for STANLEY PLACE DEVELOPMENTS LTD (09339288)
- Charges for STANLEY PLACE DEVELOPMENTS LTD (09339288)
- More for STANLEY PLACE DEVELOPMENTS LTD (09339288)
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) |
---|---|---|---|
23 Jul 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
07 May 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Dec 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Dec 2018 | CS01 | Confirmation statement made on 3 December 2018 with no updates | |
11 Dec 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Oct 2018 | AD01 | Registered office address changed from 44 Widney Manor Road Solihull England B91 3JQ to Old Police Station Church Street Swadlincote DE11 8LN on 25 October 2018 | |
28 Mar 2018 | AA | Total exemption small company accounts made up to 30 December 2016 | |
04 Dec 2017 | CS01 | Confirmation statement made on 3 December 2017 with no updates | |
30 Aug 2017 | MR04 | Satisfaction of charge 093392880004 in full | |
30 Aug 2017 | MR04 | Satisfaction of charge 093392880003 in full | |
01 Jun 2017 | MR01 | Registration of charge 093392880004, created on 29 May 2017 | |
25 May 2017 | MR01 | Registration of charge 093392880003, created on 19 May 2017 | |
25 May 2017 | MR04 | Satisfaction of charge 093392880001 in full | |
25 May 2017 | MR04 | Satisfaction of charge 093392880002 in full | |
20 Apr 2017 | CS01 | Confirmation statement made on 3 December 2016 with updates | |
23 Jan 2017 | AA | Accounts for a dormant company made up to 30 December 2015 | |
10 Nov 2016 | AD01 | Registered office address changed from 72 Lime Tree Avenue Rugby CV22 7QT United Kingdom to 44 Widney Manor Road Solihull England B91 3JQ on 10 November 2016 | |
09 Nov 2016 | MR01 | Registration of charge 093392880002, created on 31 October 2016 | |
09 Nov 2016 | MR01 | Registration of charge 093392880001, created on 7 November 2016 | |
20 Oct 2016 | AD01 | Registered office address changed from Foframe House 35-37 Brent Street London NW4 2EF to 72 Lime Tree Avenue Rugby CV22 7QT on 20 October 2016 | |
20 Oct 2016 | AP01 | Appointment of Mr John Talbot as a director on 7 October 2016 | |
20 Oct 2016 | TM01 | Termination of appointment of Uri Nathaniel Goldberg as a director on 7 October 2016 | |
19 Aug 2016 | AA01 | Previous accounting period shortened from 31 December 2015 to 30 December 2015 | |
10 Aug 2016 | RESOLUTIONS |
Resolutions
|
|
26 Jan 2016 | AR01 |
Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2016-01-26
|