- Company Overview for STABLE HOMES LTD (SC365149)
- Filing history for STABLE HOMES LTD (SC365149)
- People for STABLE HOMES LTD (SC365149)
- More for STABLE HOMES LTD (SC365149)
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) |
---|---|---|---|
17 May 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
01 Mar 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Jan 2022 | AD01 | Registered office address changed from 11a 11a Mill Crescent Irvine KA12 0JR Scotland to 39 Bank Street Irvine KA12 0LL on 25 January 2022 | |
20 Jan 2022 | TM01 | Termination of appointment of Arundeep Singh as a director on 10 January 2022 | |
20 Jan 2022 | PSC07 | Cessation of Arundeep Singh as a person with significant control on 10 January 2022 | |
16 Jul 2021 | PSC01 | Notification of Arundeep Singh as a person with significant control on 3 July 2021 | |
16 Jul 2021 | AP01 | Appointment of Mr Arundeep Singh as a director on 3 July 2021 | |
06 Jul 2021 | TM01 | Termination of appointment of Baldev Singh Basra as a director on 26 June 2021 | |
04 Jul 2021 | TM01 | Termination of appointment of Ravinder Singh as a director on 23 June 2021 | |
28 Jun 2021 | AA | Micro company accounts made up to 30 September 2020 | |
28 Jun 2021 | PSC07 | Cessation of Ravinder Singh as a person with significant control on 1 April 2020 | |
26 Dec 2020 | CS01 | Confirmation statement made on 9 December 2020 with no updates | |
19 Jun 2020 | AP01 | Appointment of Mr Baldev Singh Basra as a director on 26 February 2020 | |
06 Mar 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
26 Dec 2019 | CS01 | Confirmation statement made on 9 December 2019 with no updates | |
24 May 2019 | AA | Micro company accounts made up to 30 September 2018 | |
26 Feb 2019 | TM01 | Termination of appointment of Jatinder Singh Basra as a director on 15 February 2019 | |
26 Feb 2019 | TM01 | Termination of appointment of Baldev Singh Basra as a director on 15 February 2019 | |
26 Feb 2019 | TM02 | Termination of appointment of Pawinder Basra as a secretary on 13 February 2019 | |
24 Dec 2018 | CS01 | Confirmation statement made on 9 December 2018 with no updates | |
24 Dec 2018 | PSC01 | Notification of Ravinder Singh as a person with significant control on 1 November 2018 | |
20 Aug 2018 | AD01 | Registered office address changed from 11a 11a Mill Crescent Irvine KA12 0JR Scotland to 11a 11a Mill Crescent Irvine KA12 0JR on 20 August 2018 | |
20 Aug 2018 | AD01 | Registered office address changed from 20 Swan Mews Eglinton Kilwinning KA13 7QE Scotland to 11a 11a Mill Crescent Irvine KA12 0JR on 20 August 2018 | |
23 Jul 2018 | AA | Micro company accounts made up to 30 September 2017 | |
09 May 2018 | AD01 | Registered office address changed from 8 Loach Avenue Irvine KA12 0EX Scotland to 20 Swan Mews Eglinton Kilwinning KA13 7QE on 9 May 2018 |