- Company Overview for STOKE NEWINGTON ROAD LIMITED (10729125)
- Filing history for STOKE NEWINGTON ROAD LIMITED (10729125)
- People for STOKE NEWINGTON ROAD LIMITED (10729125)
- More for STOKE NEWINGTON ROAD LIMITED (10729125)
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) |
---|---|---|---|
26 Nov 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Sep 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Sep 2019 | DS01 | Application to strike the company off the register | |
29 May 2019 | AA | Micro company accounts made up to 30 April 2019 | |
13 May 2019 | CS01 | Confirmation statement made on 18 April 2019 with updates | |
25 Apr 2019 | AP04 | Appointment of Tayler Bradshaw Limited as a secretary on 23 April 2019 | |
23 Apr 2019 | PSC07 | Cessation of Hackney Space Ltd as a person with significant control on 19 April 2018 | |
01 Jun 2018 | AA | Micro company accounts made up to 30 April 2018 | |
26 Apr 2018 | CS01 | Confirmation statement made on 18 April 2018 with updates | |
26 Apr 2018 | PSC01 | Notification of Jeremy Rainbird as a person with significant control on 19 April 2017 | |
08 Feb 2018 | TM01 | Termination of appointment of Alexandr Prisyazhnyuk as a director on 26 January 2018 | |
08 Feb 2018 | PSC07 | Cessation of Alexandr Prisyazhnyuk as a person with significant control on 26 January 2018 | |
20 Apr 2017 | CH01 | Director's details changed for Guy William Thomas Holloway on 19 April 2017 | |
19 Apr 2017 | NEWINC |
Incorporation
Statement of capital on 2017-04-19
|