Advanced company searchLink opens in new window

STRINGBOARD LIMITED

Company number 10258904

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)
04 Jun 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Mar 2019 GAZ1(A) First Gazette notice for voluntary strike-off
07 Mar 2019 DS01 Application to strike the company off the register
10 Dec 2018 AA Micro company accounts made up to 31 March 2018
19 Oct 2018 CS01 Confirmation statement made on 14 October 2018 with updates
04 Dec 2017 AA Micro company accounts made up to 31 March 2017
30 Oct 2017 PSC01 Notification of Roderick Duncan Macleod as a person with significant control on 10 October 2016
30 Oct 2017 CS01 Confirmation statement made on 14 October 2017 with updates
31 Oct 2016 AD01 Registered office address changed from Churchill House 120 Bunns Lane Mill Hill London NW7 2AS United Kingdom to C/O Cogent Accountants 120 Bunns Lane Mill Hill London NW7 2AS on 31 October 2016
31 Oct 2016 CH01 Director's details changed for Mr Roderick Duncan Macleod on 31 October 2016
17 Oct 2016 CS01 Confirmation statement made on 14 October 2016 with updates
14 Oct 2016 AP01 Appointment of Mr Roderick Duncan Macleod as a director on 10 October 2016
14 Oct 2016 TM01 Termination of appointment of Barbara Kahan as a director on 10 October 2016
11 Oct 2016 AA01 Current accounting period shortened from 30 June 2017 to 31 March 2017
11 Oct 2016 AD01 Registered office address changed from Suite 444, Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom to Churchill House 120 Bunns Lane Mill Hill London NW7 2AS on 11 October 2016
30 Jun 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-06-30
  • GBP 1