- Company Overview for STONEHENGE VALUE TOURS LIMITED (11482319)
- Filing history for STONEHENGE VALUE TOURS LIMITED (11482319)
- People for STONEHENGE VALUE TOURS LIMITED (11482319)
- More for STONEHENGE VALUE TOURS LIMITED (11482319)
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) |
---|---|---|---|
16 Oct 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Oct 2024 | CS01 | Confirmation statement made on 24 July 2024 with no updates | |
15 Oct 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jul 2024 | AA | Micro company accounts made up to 31 July 2023 | |
06 Sep 2023 | CS01 | Confirmation statement made on 24 July 2023 with no updates | |
31 Jul 2023 | AA | Micro company accounts made up to 31 July 2022 | |
18 Aug 2022 | CS01 | Confirmation statement made on 24 July 2022 with no updates | |
30 Jul 2022 | AA | Micro company accounts made up to 31 July 2021 | |
09 Aug 2021 | CS01 | Confirmation statement made on 24 July 2021 with no updates | |
30 Jul 2021 | AA | Micro company accounts made up to 31 July 2020 | |
09 Sep 2020 | CS01 | Confirmation statement made on 24 July 2020 with no updates | |
29 Jun 2020 | AA | Micro company accounts made up to 31 July 2019 | |
31 Aug 2019 | AD01 | Registered office address changed from Castle Court 41 London Road Reigate RH2 9RJ England to 10 Tributary Lane Faygate Horsham RH12 0BQ on 31 August 2019 | |
16 Aug 2019 | CS01 | Confirmation statement made on 24 July 2019 with no updates | |
21 May 2019 | AD01 | Registered office address changed from 10 Tributary Lane Faygate Horsham RH12 0BQ England to Castle Court 41 London Road Reigate RH2 9RJ on 21 May 2019 | |
20 May 2019 | TM01 | Termination of appointment of Joanna Lauren Stubbs as a director on 20 May 2019 | |
26 Feb 2019 | AP01 | Appointment of Miss Joanna Stubbs as a director on 14 February 2019 | |
24 Jan 2019 | PSC01 | Notification of Jai Kumar Bhola as a person with significant control on 24 January 2019 | |
24 Jan 2019 | AP01 | Appointment of Mr Jai Kumar Bhola as a director on 24 January 2019 | |
24 Jan 2019 | AD01 | Registered office address changed from 1 Hill Crescent Worcester Park KT4 8NB England to 10 Tributary Lane Faygate Horsham RH12 0BQ on 24 January 2019 | |
24 Jan 2019 | TM01 | Termination of appointment of David Stubbs as a director on 24 January 2019 | |
11 Nov 2018 | PSC07 | Cessation of Jai Kumar Bhola as a person with significant control on 31 October 2018 | |
11 Nov 2018 | AD01 | Registered office address changed from 3 Birchgate Mews Bidhams Crescent Tadworth Surrey KT20 5EN United Kingdom to 1 Hill Crescent Worcester Park KT4 8NB on 11 November 2018 | |
11 Nov 2018 | TM01 | Termination of appointment of Jai Kumar Bhola as a director on 31 October 2018 | |
11 Nov 2018 | AP01 | Appointment of Mr David Stubbs as a director on 31 October 2018 |