- Company Overview for STONE PLUS UK LIMITED (11424891)
- Filing history for STONE PLUS UK LIMITED (11424891)
- People for STONE PLUS UK LIMITED (11424891)
- Charges for STONE PLUS UK LIMITED (11424891)
- Insolvency for STONE PLUS UK LIMITED (11424891)
- More for STONE PLUS UK LIMITED (11424891)
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) |
---|---|---|---|
28 Nov 2024 | AM10 | Administrator's progress report | |
19 Jul 2024 | AD01 | Registered office address changed from Suite 500, Unit 2a 94 Wycliffe Road Northampton NN1 5JF to Suite 500 Unit 2 94a Wycliffe Road Northampton NN1 5JF on 19 July 2024 | |
28 Jun 2024 | AD01 | Registered office address changed from 3rd Floor, Westfield House 60 Charter Row Sheffield S1 3FZ to Suite 500, Unit 2a 94 Wycliffe Road Northampton NN1 5JF on 28 June 2024 | |
13 Jun 2024 | AM10 | Administrator's progress report | |
16 May 2024 | AM19 | Notice of extension of period of Administration | |
12 Dec 2023 | AM10 | Administrator's progress report | |
30 Sep 2023 | AM06 | Notice of deemed approval of proposals | |
28 Jun 2023 | AM03 | Statement of administrator's proposal | |
20 May 2023 | AD01 | Registered office address changed from 17 Barnwell Court Mawsley Kettering NN14 1FG England to 3rd Floor, Westfield House 60 Charter Row Sheffield S1 3FZ on 20 May 2023 | |
20 May 2023 | AM01 | Appointment of an administrator | |
31 Mar 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
17 May 2022 | CS01 | Confirmation statement made on 17 May 2022 with no updates | |
29 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
07 Jan 2022 | AD01 | Registered office address changed from The Annexe Rectory Farm, Cranford Road Great Addington Kettering Northants NN14 4BQ England to 17 Barnwell Court Mawsley Kettering NN14 1FG on 7 January 2022 | |
30 Jun 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
04 Jun 2021 | CS01 | Confirmation statement made on 17 May 2021 with updates | |
02 Mar 2021 | TM01 | Termination of appointment of Narmada Kalyanam as a director on 2 March 2021 | |
02 Mar 2021 | PSC04 | Change of details for Mr Gary James Sargent as a person with significant control on 2 March 2021 | |
02 Mar 2021 | PSC07 | Cessation of Narmada Kalyanam as a person with significant control on 2 March 2021 | |
25 Jun 2020 | CS01 | Confirmation statement made on 17 May 2020 with no updates | |
07 Jan 2020 | MR01 | Registration of charge 114248910003, created on 19 December 2019 | |
08 Nov 2019 | AA | Total exemption full accounts made up to 30 June 2019 | |
06 Aug 2019 | MR01 | Registration of charge 114248910002, created on 6 August 2019 | |
26 Jun 2019 | MR01 | Registration of charge 114248910001, created on 26 June 2019 | |
17 May 2019 | CS01 | Confirmation statement made on 17 May 2019 with updates |