- Company Overview for STRINGBOARD LIMITED (10258904)
- Filing history for STRINGBOARD LIMITED (10258904)
- People for STRINGBOARD LIMITED (10258904)
- More for STRINGBOARD LIMITED (10258904)
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
Statement of capital on 2016-06-30
|