- Company Overview for STOCKBRIDGE HOLDINGS LTD (10648531)
- Filing history for STOCKBRIDGE HOLDINGS LTD (10648531)
- People for STOCKBRIDGE HOLDINGS LTD (10648531)
- More for STOCKBRIDGE HOLDINGS LTD (10648531)
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) |
---|---|---|---|
08 Aug 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
23 May 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Dec 2022 | AA | Total exemption full accounts made up to 30 September 2022 | |
17 Nov 2022 | AA01 | Previous accounting period extended from 31 March 2022 to 30 September 2022 | |
29 Apr 2022 | CS01 | Confirmation statement made on 1 March 2022 with no updates | |
24 Sep 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
20 Mar 2021 | CS01 | Confirmation statement made on 1 March 2021 with no updates | |
31 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
10 Mar 2020 | CS01 | Confirmation statement made on 1 March 2020 with no updates | |
19 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
09 Mar 2019 | CS01 | Confirmation statement made on 1 March 2019 with updates | |
21 Sep 2018 | PSC07 | Cessation of Joshua Adam Taylor as a person with significant control on 21 September 2018 | |
21 Sep 2018 | PSC01 | Notification of Timothy Patrick May as a person with significant control on 21 September 2018 | |
21 Sep 2018 | TM01 | Termination of appointment of Joshua Adam Taylor as a director on 21 September 2018 | |
21 Sep 2018 | AP01 | Appointment of Mr Timothy Patrick May as a director on 21 September 2018 | |
13 Jun 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
30 Mar 2018 | CS01 | Confirmation statement made on 1 March 2018 with no updates | |
02 Mar 2017 | NEWINC |
Incorporation
Statement of capital on 2017-03-02
|