- Company Overview for STOPPS 4 TILES LIMITED (13636408)
- Filing history for STOPPS 4 TILES LIMITED (13636408)
- People for STOPPS 4 TILES LIMITED (13636408)
- More for STOPPS 4 TILES LIMITED (13636408)
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 Jul 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
30 Apr 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Nov 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Nov 2023 | CS01 | Confirmation statement made on 12 November 2023 with updates | |
12 Nov 2023 | AD01 | Registered office address changed from 126B King George Road Chatham ME5 0PS England to 1 Gordon Gardens Edgware HA8 5HG on 12 November 2023 | |
27 Oct 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
26 Sep 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Aug 2023 | PSC01 | Notification of Vasile Iulian Rotaru as a person with significant control on 1 August 2023 | |
09 Aug 2023 | PSC07 | Cessation of Mihai Popescu as a person with significant control on 1 August 2023 | |
09 Aug 2023 | TM01 | Termination of appointment of Mihai Popescu as a director on 1 August 2023 | |
09 Aug 2023 | AP01 | Appointment of Mr Vasile Iulian Rotaru as a director on 1 August 2023 | |
09 Aug 2023 | AD01 | Registered office address changed from 126B King George Road Chatham ME5 0PS England to 126B King George Road Chatham ME5 0PS on 9 August 2023 | |
09 Aug 2023 | AD01 | Registered office address changed from 3 Henry Road Unit 1 & 2 Barnet EN4 8BL England to 126B King George Road Chatham ME5 0PS on 9 August 2023 | |
21 Jun 2023 | AD01 | Registered office address changed from 3 Unit 1 & 2 3 Henry Road EN4 8BL England to 3 Henry Road Unit 1 & 2 Barnet EN4 8BL on 21 June 2023 | |
21 Jun 2023 | AD01 | Registered office address changed from Unit 1 and 2 3 Henry Road Stopps 4Tiles Barnet EN4 8BL England to 3 Unit 1 & 2 3 Henry Road EN4 8BL on 21 June 2023 | |
10 May 2023 | PSC01 | Notification of Mihai Popescu as a person with significant control on 1 March 2023 | |
20 Apr 2023 | TM01 | Termination of appointment of Daxeshkumar Mahendrabhai Patel as a director on 1 March 2023 | |
20 Apr 2023 | CS01 | Confirmation statement made on 24 March 2023 with updates | |
20 Apr 2023 | PSC07 | Cessation of Daxeshkumar Mahendrabhai Patel as a person with significant control on 1 March 2023 | |
20 Apr 2023 | AP01 | Appointment of Mr Mihai Popescu as a director on 1 March 2023 | |
05 Sep 2022 | AD01 | Registered office address changed from 28 Ridgeway Avenue Barnet EN4 8TW England to Unit 1 and 2 3 Henry Road Stopps 4Tiles Barnet EN4 8BL on 5 September 2022 | |
24 Mar 2022 | CS01 | Confirmation statement made on 24 March 2022 with updates | |
24 Mar 2022 | SH01 |
Statement of capital following an allotment of shares on 22 September 2021
|
|
07 Mar 2022 | CH01 | Director's details changed for Mr Daxesh Kumar Mahendrabhai Patel on 7 March 2022 | |
07 Mar 2022 | PSC04 | Change of details for Mr Daxesh Kumar Mahendrabhai Patel as a person with significant control on 7 March 2022 |