Advanced company searchLink opens in new window

STARK PROPERTY MAINTENANCE LTD

Company number 12851188

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 1