- Company Overview for CHRISTOPHER STOCK MORTGAGES LIMITED (12149914)
- Filing history for CHRISTOPHER STOCK MORTGAGES LIMITED (12149914)
- People for CHRISTOPHER STOCK MORTGAGES LIMITED (12149914)
- More for CHRISTOPHER STOCK MORTGAGES LIMITED (12149914)
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 Dec 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Sep 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Sep 2023 | DS01 | Application to strike the company off the register | |
24 Aug 2023 | CS01 | Confirmation statement made on 11 August 2023 with no updates | |
25 Aug 2022 | CS01 | Confirmation statement made on 11 August 2022 with no updates | |
12 Apr 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
11 Aug 2021 | CS01 | Confirmation statement made on 11 August 2021 with updates | |
07 May 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
28 Apr 2021 | AD01 | Registered office address changed from 24 Bridge Street Newport NP20 4SF United Kingdom to Cedar House Hazell Drive Newport NP10 8FY on 28 April 2021 | |
24 Aug 2020 | CS01 | Confirmation statement made on 11 August 2020 with updates | |
17 Apr 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
12 Aug 2019 | AA01 | Current accounting period shortened from 31 August 2020 to 31 March 2020 | |
12 Aug 2019 | NEWINC |
Incorporation
Statement of capital on 2019-08-12
|