- Company Overview for CASE STOP LIMITED (09939116)
- Filing history for CASE STOP LIMITED (09939116)
- People for CASE STOP LIMITED (09939116)
- Charges for CASE STOP LIMITED (09939116)
- More for CASE STOP LIMITED (09939116)
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) |
---|---|---|---|
10 Feb 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
04 Jan 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Jul 2021 | AA01 | Previous accounting period extended from 31 January 2021 to 31 March 2021 | |
24 Feb 2021 | PSC07 | Cessation of Terry Dean Wylde as a person with significant control on 24 February 2021 | |
24 Feb 2021 | TM01 | Termination of appointment of Terry Dean Wylde as a director on 24 February 2021 | |
28 Jan 2021 | AA | Micro company accounts made up to 31 January 2020 | |
12 Nov 2020 | CS01 | Confirmation statement made on 14 October 2020 with no updates | |
03 Nov 2019 | CS01 | Confirmation statement made on 14 October 2019 with updates | |
03 Nov 2019 | PSC01 | Notification of Terry Wylde as a person with significant control on 1 November 2018 | |
31 Mar 2019 | AA | Micro company accounts made up to 31 January 2019 | |
04 Dec 2018 | AD01 | Registered office address changed from Room 406 Jhumat House 160 London Road Barking IG11 8BB England to 10C Block 1 Woolwich Dockyard Industrial Estate Church Street London SE18 5PQ on 4 December 2018 | |
16 Nov 2018 | AP01 | Appointment of Mr Terry Dean Wylde as a director on 1 November 2018 | |
30 Oct 2018 | AA | Micro company accounts made up to 31 January 2018 | |
17 Oct 2018 | CS01 | Confirmation statement made on 14 October 2018 with updates | |
17 Oct 2018 | PSC07 | Cessation of Terry Wylde as a person with significant control on 31 March 2018 | |
13 Aug 2018 | MR01 | Registration of charge 099391160001, created on 28 July 2018 | |
17 May 2018 | TM01 | Termination of appointment of Terry Dean Wylde as a director on 31 March 2018 | |
22 Nov 2017 | PSC01 | Notification of Edward Alexander Hills as a person with significant control on 6 April 2016 | |
13 Nov 2017 | PSC09 | Withdrawal of a person with significant control statement on 13 November 2017 | |
12 Nov 2017 | CS01 | Confirmation statement made on 14 October 2017 with updates | |
12 Nov 2017 | PSC01 | Notification of Terry Wylde as a person with significant control on 31 August 2016 | |
04 Oct 2017 | AA | Micro company accounts made up to 31 January 2017 | |
30 Sep 2017 | AD01 | Registered office address changed from 776-778 Suite F7 First Floor Barking Road London E13 9PJ England to Room 406 Jhumat House 160 London Road Barking IG11 8BB on 30 September 2017 | |
24 Sep 2017 | TM01 | Termination of appointment of Angela Hills as a director on 31 January 2017 | |
10 Mar 2017 | AD01 | Registered office address changed from , Kemp House 160 City Road, London, EC1V 2NX, United Kingdom to 776-778 Suite F7 First Floor Barking Road London E13 9PJ on 10 March 2017 |