- Company Overview for HDD STANGROUND LIMITED (06771943)
- Filing history for HDD STANGROUND LIMITED (06771943)
- People for HDD STANGROUND LIMITED (06771943)
- Charges for HDD STANGROUND LIMITED (06771943)
- More for HDD STANGROUND LIMITED (06771943)
| 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) |
|---|---|---|---|
| 24 Sep 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
| 09 Jul 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
| 27 Jun 2019 | DS01 | Application to strike the company off the register | |
| 06 Feb 2019 | CS01 | Confirmation statement made on 3 January 2019 with updates | |
| 17 Dec 2018 | AA01 | Current accounting period extended from 28 February 2019 to 31 March 2019 | |
| 13 Aug 2018 | AA | Full accounts made up to 28 February 2018 | |
| 05 Feb 2018 | CS01 | Confirmation statement made on 3 January 2018 with updates | |
| 30 Oct 2017 | AP01 | Appointment of Mr Marcus Owen Shepherd as a director on 23 October 2017 | |
| 11 Oct 2017 | AP01 | Appointment of Mr Matthew Richard Potter as a director on 25 September 2017 | |
| 11 Oct 2017 | TM01 | Termination of appointment of Bradley David Cassels as a director on 29 September 2017 | |
| 25 Sep 2017 | AA | Full accounts made up to 28 February 2017 | |
| 03 Jan 2017 | CS01 | Confirmation statement made on 3 January 2017 with updates | |
| 17 Nov 2016 | AA | Full accounts made up to 29 February 2016 | |
| 08 Feb 2016 | AP01 | Appointment of Mr Richard Upton as a director on 8 February 2016 | |
| 12 Jan 2016 | CH01 | Director's details changed for Mr Bradley David Cassels on 11 January 2016 | |
| 11 Jan 2016 | CH01 | Director's details changed for Mr Bradley David Cassels on 9 November 2015 | |
| 23 Dec 2015 | AR01 |
Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2015-12-23
|
|
| 23 Dec 2015 | CH01 | Director's details changed for Mr Bradley David Cassels on 17 November 2015 | |
| 09 Dec 2015 | CH01 | Director's details changed for Mr Matthew Simon Weiner on 9 November 2015 | |
| 08 Dec 2015 | CH03 | Secretary's details changed for Mr Chris Barton on 9 November 2015 | |
| 01 Dec 2015 | AA | Full accounts made up to 28 February 2015 | |
| 17 Nov 2015 | AD01 | Registered office address changed from Portland House Bressenden Place London SW1E 5DS to 7a Howick Place London SW1P 1DZ on 17 November 2015 | |
| 17 Aug 2015 | TM01 | Termination of appointment of Scott Innes Davidson as a director on 24 July 2015 | |
| 02 Feb 2015 | AR01 |
Annual return made up to 12 December 2014 with full list of shareholders
Statement of capital on 2015-02-02
|
|
| 23 Jan 2015 | TM02 | Termination of appointment of Marcus Owen Shepherd as a secretary on 5 January 2015 |