- Company Overview for STOUR PROJECTS LIMITED (12719664)
- Filing history for STOUR PROJECTS LIMITED (12719664)
- People for STOUR PROJECTS LIMITED (12719664)
- More for STOUR PROJECTS LIMITED (12719664)
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) |
---|---|---|---|
03 Dec 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
15 Oct 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
17 Sep 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Dec 2023 | SH01 |
Statement of capital following an allotment of shares on 1 June 2023
|
|
10 Aug 2023 | AA | Accounts for a dormant company made up to 31 July 2023 | |
09 Aug 2023 | AD01 | Registered office address changed from Unit 1 the Regent Centre, Pent Road Shearway Business Park Folkestone Kent CT19 4FL United Kingdom to Unit 3, the Old Forge Faussett Hill Street End Canterbury Kent CT4 7AL on 9 August 2023 | |
30 Jun 2023 | CS01 | Confirmation statement made on 30 June 2023 with updates | |
30 Jun 2023 | PSC04 | Change of details for Mr Nicholas George White as a person with significant control on 1 June 2023 | |
30 Jun 2023 | TM01 | Termination of appointment of John Hall as a director on 1 June 2023 | |
30 Dec 2022 | CERTNM |
Company name changed stour developments (kent) LTD\certificate issued on 30/12/22
|
|
29 Dec 2022 | PSC07 | Cessation of John Hall as a person with significant control on 28 December 2022 | |
23 Aug 2022 | AA | Accounts for a dormant company made up to 31 July 2022 | |
23 Aug 2022 | CS01 | Confirmation statement made on 4 July 2022 with no updates | |
11 Sep 2021 | AA | Accounts for a dormant company made up to 31 July 2021 | |
16 Jul 2021 | CS01 | Confirmation statement made on 4 July 2021 with no updates | |
05 Jul 2020 | NEWINC |
Incorporation
Statement of capital on 2020-07-05
|