Advanced company searchLink opens in new window

STONE BRIDGE DEVELOPMENT LIMITED

Company number 06000750

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)
04 Sep 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Jun 2018 GAZ1(A) First Gazette notice for voluntary strike-off
12 Jun 2018 DS01 Application to strike the company off the register
19 Mar 2018 PSC01 Notification of Gherardo Viani as a person with significant control on 6 April 2016
19 Mar 2018 PSC09 Withdrawal of a person with significant control statement on 19 March 2018
19 Mar 2018 PSC01 Notification of Andrey Vyacheslavovich Grigoryev as a person with significant control on 6 April 2016
20 Nov 2017 CS01 Confirmation statement made on 7 November 2017 with no updates
29 Sep 2017 AA Micro company accounts made up to 31 December 2016
27 May 2017 DISS40 Compulsory strike-off action has been discontinued
24 May 2017 AA Total exemption small company accounts made up to 31 December 2015
18 Apr 2017 GAZ1 First Gazette notice for compulsory strike-off
07 Nov 2016 CS01 Confirmation statement made on 7 November 2016 with updates
20 Sep 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Sep 2016 TM02 Termination of appointment of Cumberland Secretaries Limited as a secretary on 9 September 2016
08 Dec 2015 AR01 Annual return made up to 16 November 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 1
09 Nov 2015 AA Total exemption small company accounts made up to 31 December 2014
11 Feb 2015 AA Total exemption small company accounts made up to 31 December 2013
08 Dec 2014 AR01 Annual return made up to 16 November 2014 with full list of shareholders
Statement of capital on 2014-12-08
  • GBP 1
10 Mar 2014 TM01 Termination of appointment of Susan O'rorke as a director
10 Dec 2013 AR01 Annual return made up to 16 November 2013 with full list of shareholders
Statement of capital on 2013-12-10
  • GBP 1
10 Dec 2013 CH04 Secretary's details changed for Cumberland Secretaries Limited on 5 January 2013
10 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
14 Aug 2013 AP01 Appointment of Mrs Claire Marie Cain as a director
04 Jan 2013 AR01 Annual return made up to 16 November 2012 with full list of shareholders
04 Jan 2013 CH04 Secretary's details changed for Cumberland Secretaries Limited on 17 November 2011