- Company Overview for STARK PROPERTY MAINTENANCE LTD (12851188)
- Filing history for STARK PROPERTY MAINTENANCE LTD (12851188)
- People for STARK PROPERTY MAINTENANCE LTD (12851188)
- More for STARK PROPERTY MAINTENANCE LTD (12851188)
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) |
---|---|---|---|
23 Aug 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
07 Jun 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Nov 2021 | PSC07 | Cessation of Richard John Stainton as a person with significant control on 12 October 2021 | |
09 Nov 2021 | TM01 | Termination of appointment of Richard John Stainton as a director on 12 October 2021 | |
02 Nov 2021 | AD01 | Registered office address changed from Kemp House 152 160 City Road London EC1V 2NX United Kingdom to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 2 November 2021 | |
18 Oct 2021 | AP01 | Appointment of Mr Richard John Stainton as a director on 12 October 2021 | |
15 Oct 2021 | PSC01 | Notification of Richard John Stainton as a person with significant control on 12 October 2021 | |
15 Oct 2021 | CS01 | Confirmation statement made on 15 October 2021 with updates | |
15 Oct 2021 | PSC07 | Cessation of Bryan Anthony Thornton as a person with significant control on 12 October 2021 | |
13 Oct 2021 | TM01 | Termination of appointment of Bryan Thornton as a director on 12 October 2021 | |
13 Oct 2021 | AD01 | Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to Kemp House 152 160 City Road London EC1V 2NX on 13 October 2021 | |
08 Oct 2021 | CS01 | Confirmation statement made on 7 October 2021 with updates | |
08 Oct 2021 | AP01 | Appointment of Mr Bryan Thornton as a director on 7 October 2021 | |
08 Oct 2021 | PSC01 | Notification of Bryan Anthony Thornton as a person with significant control on 7 October 2021 | |
07 Oct 2021 | PSC07 | Cessation of Peter Valaitis as a person with significant control on 2 September 2021 | |
07 Oct 2021 | TM01 | Termination of appointment of Peter Anthony Valaitis as a director on 2 September 2021 | |
07 Oct 2021 | AD01 | Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 7 October 2021 | |
02 Sep 2021 | AD01 | Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY England to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 2 September 2021 | |
01 Sep 2020 | NEWINC |
Incorporation
Statement of capital on 2020-09-01
|