- Company Overview for STEPHENDALE PROPERTIES LIMITED (14935283)
- Filing history for STEPHENDALE PROPERTIES LIMITED (14935283)
- People for STEPHENDALE PROPERTIES LIMITED (14935283)
- Charges for STEPHENDALE PROPERTIES LIMITED (14935283)
- More for STEPHENDALE PROPERTIES LIMITED (14935283)
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) |
---|---|---|---|
28 Jan 2025 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Nov 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
31 Oct 2024 | DS01 | Application to strike the company off the register | |
19 Sep 2024 | TM01 | Termination of appointment of Matthew James Insley as a director on 13 September 2024 | |
13 Jun 2024 | CS01 | Confirmation statement made on 13 June 2024 with updates | |
11 Jan 2024 | AD01 | Registered office address changed from 8 City Road 5th Floor London EC1Y 2AA England to Onslow House C/O Evelyn Partners Llp Onslow Street Guildford GU1 4TL on 11 January 2024 | |
08 Jan 2024 | MR04 | Satisfaction of charge 149352830001 in full | |
08 Jan 2024 | MR04 | Satisfaction of charge 149352830002 in full | |
03 Oct 2023 | CH01 | Director's details changed for Mr Matthew James Insley on 30 September 2023 | |
01 Aug 2023 | MR01 | Registration of charge 149352830002, created on 20 July 2023 | |
31 Jul 2023 | MR01 | Registration of charge 149352830001, created on 20 July 2023 | |
14 Jun 2023 | NEWINC |
Incorporation
Statement of capital on 2023-06-14
|