- Company Overview for STONE EDGE TILES LTD (09727455)
- Filing history for STONE EDGE TILES LTD (09727455)
- People for STONE EDGE TILES LTD (09727455)
- More for STONE EDGE TILES LTD (09727455)
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) |
---|---|---|---|
19 Feb 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
16 Nov 2018 | AD01 | Registered office address changed from Suite 1&2 Business Centre Hagley Golf & Country Club Wassell Grove Lane Hagley DY9 9JW United Kingdom to Unit 1 & 2 Wynford Road Cypress Square Birmingham B27 6NJ on 16 November 2018 | |
14 Nov 2018 | CH01 | Director's details changed for Mr Peter Nicholas Morby on 13 November 2018 | |
14 Nov 2018 | PSC04 | Change of details for Mr Peter Nicholas Morby as a person with significant control on 13 October 2018 | |
08 Aug 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
31 Jul 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Dec 2017 | PSC07 | Cessation of Paul Cadman as a person with significant control on 18 December 2017 | |
19 Dec 2017 | PSC01 | Notification of Peter Nicholas Morby as a person with significant control on 1 December 2017 | |
19 Dec 2017 | CS01 | Confirmation statement made on 19 December 2017 with updates | |
19 Dec 2017 | TM01 | Termination of appointment of Paul Cadman as a director on 19 December 2017 | |
19 Dec 2017 | AP01 | Appointment of Mr Peter Nicholas Morby as a director on 19 December 2017 | |
01 Sep 2017 | CS01 | Confirmation statement made on 10 August 2017 with no updates | |
03 Jul 2017 | RESOLUTIONS |
Resolutions
|
|
27 Jun 2017 | TM02 | Termination of appointment of Vickers Reynolds & Co (Lye) Ltd as a secretary on 27 June 2017 | |
27 Jun 2017 | AD01 | Registered office address changed from Cable Plaza Waterfront West Dudley Road Brierley Hill West Midlands DY5 1LW England to Suite 1&2 Business Centre Hagley Golf & Country Club Wassell Grove Lane Hagley DY9 9JW on 27 June 2017 | |
14 Jun 2017 | AA | Accounts for a dormant company made up to 31 August 2016 | |
01 Jun 2017 | RESOLUTIONS |
Resolutions
|
|
07 Sep 2016 | CERTNM |
Company name changed paul cadman LIMITED\certificate issued on 07/09/16
|
|
06 Sep 2016 | CS01 | Confirmation statement made on 10 August 2016 with updates | |
20 Jul 2016 | AD01 | Registered office address changed from The Stables Old Forge Trading Estate Dudley Road, Lye Stourbridge DY9 8EL United Kingdom to Cable Plaza Waterfront West Dudley Road Brierley Hill West Midlands DY5 1LW on 20 July 2016 | |
11 Aug 2015 | NEWINC |
Incorporation
Statement of capital on 2015-08-11
|