- Company Overview for UK STOCK AND BONDS LIMITED (11219137)
- Filing history for UK STOCK AND BONDS LIMITED (11219137)
- People for UK STOCK AND BONDS LIMITED (11219137)
- More for UK STOCK AND BONDS LIMITED (11219137)
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) |
---|---|---|---|
12 May 2024 | CS01 | Confirmation statement made on 12 May 2024 with no updates | |
04 Aug 2023 | AA | Micro company accounts made up to 28 February 2023 | |
13 Jul 2023 | CS01 | Confirmation statement made on 12 May 2023 with no updates | |
29 Nov 2022 | AA | Micro company accounts made up to 28 February 2022 | |
25 May 2022 | CS01 | Confirmation statement made on 12 May 2022 with no updates | |
25 Oct 2021 | AA | Micro company accounts made up to 28 February 2021 | |
12 May 2021 | CS01 | Confirmation statement made on 12 May 2021 with no updates | |
12 Jan 2021 | AA | Micro company accounts made up to 28 February 2020 | |
12 May 2020 | CS01 | Confirmation statement made on 12 May 2020 with updates | |
07 May 2020 | PSC07 | Cessation of European American Capital Group Limited as a person with significant control on 30 April 2020 | |
07 May 2020 | PSC07 | Cessation of Robert Keith Allen as a person with significant control on 30 April 2020 | |
07 May 2020 | PSC01 | Notification of Wade Jonathan David Barker as a person with significant control on 30 April 2020 | |
30 Apr 2020 | TM01 | Termination of appointment of Robert Keith Allen as a director on 30 April 2020 | |
30 Apr 2020 | AP01 | Appointment of Mr Wade Jonathan Barker as a director on 30 April 2020 | |
30 Apr 2020 | AD01 | Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX United Kingdom to Kent Innovation Centre Thanet Reach Business Park Millennium Way Broadstairs CT10 2QQ on 30 April 2020 | |
15 Feb 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Feb 2020 | AA | Total exemption full accounts made up to 28 February 2019 | |
21 Jan 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Sep 2019 | CS01 | Confirmation statement made on 27 September 2019 with updates | |
27 Sep 2019 | PSC01 | Notification of Robert Keith Allen as a person with significant control on 26 September 2019 | |
04 Jun 2019 | TM01 | Termination of appointment of Timothy James Goode as a director on 28 May 2019 | |
04 Jun 2019 | TM01 | Termination of appointment of Roger Frye as a director on 28 May 2019 | |
21 Feb 2019 | CS01 | Confirmation statement made on 21 February 2019 with updates | |
12 Jul 2018 | AP01 | Appointment of Mr Robert Keith Allen as a director on 12 July 2018 | |
14 May 2018 | CH01 | Director's details changed for Mr Roger Frye on 11 May 2018 |