STONEBRIDGE CONTRACTING SOLUTIONS LTD
Company number 10744331
- Company Overview for STONEBRIDGE CONTRACTING SOLUTIONS LTD (10744331)
- Filing history for STONEBRIDGE CONTRACTING SOLUTIONS LTD (10744331)
- People for STONEBRIDGE CONTRACTING SOLUTIONS LTD (10744331)
- Charges for STONEBRIDGE CONTRACTING SOLUTIONS LTD (10744331)
- More for STONEBRIDGE CONTRACTING SOLUTIONS LTD (10744331)
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) |
---|---|---|---|
30 Jul 2019 | MR04 | Satisfaction of charge 107443310001 in full | |
04 Jun 2019 | CS01 | Confirmation statement made on 26 April 2019 with no updates | |
27 Mar 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Mar 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
31 May 2018 | TM02 | Termination of appointment of Patrick O'sullivan as a secretary on 21 May 2018 | |
29 May 2018 | CS01 | Confirmation statement made on 26 April 2018 with updates | |
29 May 2018 | TM01 | Termination of appointment of Patrick Gerard O'sullivan as a director on 21 May 2018 | |
04 May 2018 | AP01 | Appointment of Mr David Thomas O'sullivan as a director on 4 May 2018 | |
04 May 2018 | PSC01 | Notification of David Thomas O'sullivan as a person with significant control on 4 May 2018 | |
04 May 2018 | PSC07 | Cessation of Patrick O'sullivan as a person with significant control on 26 April 2018 | |
04 May 2018 | AD01 | Registered office address changed from 34 Albany Road Windsor SL4 1HL United Kingdom to Joel Street Farm Joel Street Pinner HA5 2PD on 4 May 2018 | |
31 Jan 2018 | MR01 | Registration of charge 107443310001, created on 31 January 2018 | |
01 Jun 2017 | RESOLUTIONS |
Resolutions
|
|
16 May 2017 | AA01 | Current accounting period extended from 30 April 2018 to 30 June 2018 | |
27 Apr 2017 | NEWINC |
Incorporation
Statement of capital on 2017-04-27
|