Advanced company searchLink opens in new window

STACKLEBRUNCH LIMITED

Company number 06212125

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)
03 Apr 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Dec 2011 GAZ1(A) First Gazette notice for voluntary strike-off
05 Dec 2011 DS01 Application to strike the company off the register
26 May 2011 AR01 Annual return made up to 13 April 2011 with full list of shareholders
Statement of capital on 2011-05-26
  • GBP 25,488
26 May 2011 CH01 Director's details changed for Mr Hugo John Codrington on 4 March 2011
26 May 2011 CH01 Director's details changed for Mr Michael Anthony Naylor on 14 May 2010
26 May 2011 CH01 Director's details changed for Mr Bruce Carlo Clayton Bennett on 10 April 2010
30 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
28 May 2010 AR01 Annual return made up to 13 April 2010 with full list of shareholders
28 May 2010 CH01 Director's details changed for Mr Guy David Armitage Ropner on 1 October 2009
28 May 2010 CH01 Director's details changed for Mr Bruce Carlo Clayton Bennett on 9 October 2009
30 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008
22 Sep 2009 GAZ1 First Gazette notice for compulsory strike-off
19 Sep 2009 DISS40 Compulsory strike-off action has been discontinued
17 Sep 2009 287 Registered office changed on 17/09/2009 from 56 queen anne street london W19 8LA
17 Sep 2009 363a Return made up to 13/04/09; full list of members
17 Sep 2009 123 Gbp nc 10000/25488 25/10/07
14 May 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
16 Apr 2009 MA Memorandum and Articles of Association
14 Apr 2009 CERTNM Company name changed forrester partners holdings LIMITED\certificate issued on 14/04/09
11 Dec 2008 MA Memorandum and Articles of Association
10 Dec 2008 CERTNM Company name changed new media heads LIMITED\certificate issued on 10/12/08
31 Oct 2008 AA Total exemption small company accounts made up to 31 December 2007
19 Aug 2008 363a Return made up to 13/04/08; full list of members
19 Aug 2008 288c Director's Change of Particulars / michael naylor / 19/08/2008 / Title was: , now: mr; HouseName/Number was: , now: roche house; Street was: 2 hazells lane, now: sheep street; Area was: filkins, now: ; Post Town was: lechlade, now: burford; Region was: gloucestershire, now: oxfordshire; Post Code was: GL7 3HX, now: OX10 4LS; Country was: , now: uk