Advanced company searchLink opens in new window

STAG PLACE (GP) LIMITED

Company number 04530976

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)
29 Dec 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Oct 2020 GAZ1(A) First Gazette notice for voluntary strike-off
02 Oct 2020 DS01 Application to strike the company off the register
25 Sep 2020 TM01 Termination of appointment of Ls Director Limited as a director on 22 September 2020
25 Sep 2020 TM01 Termination of appointment of Land Securities Management Services Limited as a director on 22 September 2020
13 May 2020 CS01 Confirmation statement made on 11 May 2020 with updates
30 Apr 2020 MR04 Satisfaction of charge 1 in full
29 Nov 2019 AA Accounts for a dormant company made up to 31 March 2019
06 Jun 2019 MR04 Satisfaction of charge 3 in full
06 Jun 2019 MR04 Satisfaction of charge 2 in full
17 May 2019 CS01 Confirmation statement made on 11 May 2019 with updates
23 Jul 2018 AA Accounts for a dormant company made up to 31 March 2018
11 May 2018 CS01 Confirmation statement made on 11 May 2018 with updates
04 Jan 2018 TM01 Termination of appointment of Louise Miller as a director on 1 January 2018
03 Jan 2018 AP01 Appointment of Mrs Elizabeth Miles as a director on 1 January 2018
13 Jul 2017 AA Accounts for a dormant company made up to 31 March 2017
28 Jun 2017 CS01 Confirmation statement made on 21 June 2017 with updates
27 Jun 2017 PSC02 Notification of Ls London Holdings One Limited as a person with significant control on 6 April 2016
04 Apr 2017 TM01 Termination of appointment of Michael Arnaouti as a director on 31 March 2017
10 Mar 2017 AP01 Appointment of Louise Miller as a director on 1 March 2017
20 Jan 2017 CH01 Director's details changed for Mr Michael Arnaouti on 16 January 2017
11 Jan 2017 CH02 Director's details changed for Ls Director Limited on 10 January 2017
10 Jan 2017 CH02 Director's details changed for Land Securities Management Services Limited on 10 January 2017
10 Jan 2017 CH04 Secretary's details changed for Ls Company Secretaries Limited on 10 January 2017
10 Jan 2017 AD01 Registered office address changed from 5 Strand London WC2N 5AF to 100 Victoria Street London SW1E 5JL on 10 January 2017