- Company Overview for NATURAL STONES PRODUCTION LTD (06589574)
- Filing history for NATURAL STONES PRODUCTION LTD (06589574)
- People for NATURAL STONES PRODUCTION LTD (06589574)
- More for NATURAL STONES PRODUCTION LTD (06589574)
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 Nov 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
07 Dec 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Nov 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Jul 2019 | AD01 | Registered office address changed from 56a Haverstock Hill London NW3 2BH to Unit B8 Connaught Business Centre Hyde Estate Road London NW9 6JL on 5 July 2019 | |
20 Jun 2019 | CS01 | Confirmation statement made on 29 May 2019 with no updates | |
31 Aug 2018 | AA | Micro company accounts made up to 30 November 2017 | |
19 Jun 2018 | CS01 | Confirmation statement made on 29 May 2018 with no updates | |
30 Aug 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
03 Aug 2017 | CS01 | Confirmation statement made on 29 May 2017 with updates | |
03 Aug 2017 | PSC01 | Notification of Arjeta Derguti as a person with significant control on 1 July 2016 | |
03 Aug 2017 | PSC01 | Notification of Bujar Derguti as a person with significant control on 1 July 2016 | |
30 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
30 Jun 2016 | AR01 |
Annual return made up to 29 May 2016 with full list of shareholders
Statement of capital on 2016-06-30
|
|
11 Sep 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
23 Jun 2015 | AR01 |
Annual return made up to 29 May 2015 with full list of shareholders
Statement of capital on 2015-06-23
|
|
29 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
22 Jul 2014 | AR01 |
Annual return made up to 29 May 2014 with full list of shareholders
Statement of capital on 2014-07-22
|
|
31 May 2013 | CH01 | Director's details changed for Bujar Derguti on 29 May 2013 | |
31 May 2013 | CH01 | Director's details changed for Bujar Derguti on 29 May 2013 | |
31 May 2013 | AD01 | Registered office address changed from 56a Haverstock Hill London Great Britain on 31 May 2013 | |
31 May 2013 | AD01 | Registered office address changed from 56a Haverstock Hill London England on 31 May 2013 | |
31 May 2013 | AR01 |
Annual return made up to 29 May 2013 with full list of shareholders
|
|
31 May 2013 | AD01 | Registered office address changed from 31 Kingsbury Road London NW9 7HY England on 31 May 2013 | |
28 May 2013 | AR01 | Annual return made up to 12 May 2013 with full list of shareholders | |
28 May 2013 | AD01 | Registered office address changed from 56a Haverstock Hill London NW3 2BH United Kingdom on 28 May 2013 |