Advanced company searchLink opens in new window

HDD STANGROUND LIMITED

Company number 06771943

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
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
  • GBP 2
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
  • GBP 2
23 Jan 2015 TM02 Termination of appointment of Marcus Owen Shepherd as a secretary on 5 January 2015