- Company Overview for STIRLING WAY DEVELOPMENTS LTD (10779363)
- Filing history for STIRLING WAY DEVELOPMENTS LTD (10779363)
- People for STIRLING WAY DEVELOPMENTS LTD (10779363)
- Charges for STIRLING WAY DEVELOPMENTS LTD (10779363)
- More for STIRLING WAY DEVELOPMENTS LTD (10779363)
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) |
---|---|---|---|
25 Mar 2024 | CS01 | Confirmation statement made on 11 March 2024 with no updates | |
25 Mar 2024 | TM02 | Termination of appointment of Nathan Beck as a secretary on 25 March 2024 | |
29 Feb 2024 | AA | Micro company accounts made up to 31 May 2023 | |
08 Dec 2023 | AD01 | Registered office address changed from 4 Heathland Road London N16 5NL England to 1st Floor Cloister House Riverside New Bailey Street Salford M3 5FS on 8 December 2023 | |
23 Mar 2023 | CS01 | Confirmation statement made on 11 March 2023 with no updates | |
13 Mar 2023 | CH01 | Director's details changed for Mr Nathan Beck on 13 March 2023 | |
13 Mar 2023 | PSC04 | Change of details for Mr Nathan Beck as a person with significant control on 13 March 2023 | |
28 Feb 2023 | AA | Micro company accounts made up to 31 May 2022 | |
01 Jun 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
31 May 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 May 2022 | CS01 | Confirmation statement made on 11 March 2022 with no updates | |
28 Feb 2022 | AA | Micro company accounts made up to 31 May 2021 | |
01 Dec 2021 | AD01 | Registered office address changed from 23a St. Andrew's Grove London N16 5NF United Kingdom to 4 Heathland Road London N16 5NL on 1 December 2021 | |
25 May 2021 | AA | Micro company accounts made up to 31 May 2020 | |
18 Mar 2021 | MR04 | Satisfaction of charge 107793630002 in full | |
18 Mar 2021 | MR04 | Satisfaction of charge 107793630003 in full | |
18 Mar 2021 | MR04 | Satisfaction of charge 107793630004 in full | |
17 Mar 2021 | MR01 | Registration of charge 107793630005, created on 15 March 2021 | |
17 Mar 2021 | MR01 | Registration of charge 107793630006, created on 15 March 2021 | |
17 Mar 2021 | MR01 | Registration of charge 107793630007, created on 15 March 2021 | |
11 Mar 2021 | CS01 | Confirmation statement made on 11 March 2021 with updates | |
11 Mar 2021 | TM01 | Termination of appointment of Charles Mark Margulies as a director on 11 March 2021 | |
11 Mar 2021 | PSC07 | Cessation of Charles Mark Margulies as a person with significant control on 11 March 2021 | |
19 May 2020 | CS01 | Confirmation statement made on 18 May 2020 with updates | |
19 May 2020 | PSC01 | Notification of Charles Mark Margulies as a person with significant control on 19 May 2020 |