Advanced company searchLink opens in new window

STOPPS 4 TILES LIMITED

Company number 13636408

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)
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
  • GBP 100
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