- Company Overview for STANHOPE SERVICES LIMITED (06885025)
- Filing history for STANHOPE SERVICES LIMITED (06885025)
- People for STANHOPE SERVICES LIMITED (06885025)
- More for STANHOPE SERVICES LIMITED (06885025)
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) |
---|---|---|---|
21 Sep 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Jul 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Aug 2020 | TM01 | Termination of appointment of Nasser Alaghband as a director on 5 August 2020 | |
05 Aug 2020 | AP01 | Appointment of Mr Ferit Ferhangil as a director on 5 August 2020 | |
22 Jun 2020 | CS01 | Confirmation statement made on 22 April 2020 with no updates | |
21 Jan 2020 | AA | Micro company accounts made up to 30 April 2019 | |
30 May 2019 | CS01 | Confirmation statement made on 22 April 2019 with no updates | |
31 Jan 2019 | AA | Micro company accounts made up to 30 April 2018 | |
30 Jan 2019 | TM01 | Termination of appointment of Vahid Alaghband as a director on 30 January 2019 | |
30 Jan 2019 | AP01 | Appointment of Mr Nasser Alaghband as a director on 30 January 2019 | |
14 Jul 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Jul 2018 | AD01 | Registered office address changed from C/O W Legal Limited 2nd Floor the Luc 3 Minster Court Mincing Lane London EC3R 7DD to 1 Knightsbridge Green London SW1X 7NE on 13 July 2018 | |
13 Jul 2018 | CS01 | Confirmation statement made on 22 April 2018 with no updates | |
10 Jul 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Feb 2018 | AA | Micro company accounts made up to 30 April 2017 | |
11 Jul 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
11 Jul 2017 | PSC01 | Notification of Vahid Alaghband as a person with significant control on 6 April 2016 | |
11 Jul 2017 | CS01 | Confirmation statement made on 22 April 2017 with updates | |
11 Jul 2017 | RT01 | Administrative restoration application | |
20 Jun 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
04 Apr 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 May 2016 | AR01 |
Annual return made up to 22 April 2016 with full list of shareholders
Statement of capital on 2016-05-09
|
|
18 Dec 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
11 May 2015 | AR01 |
Annual return made up to 22 April 2015 with full list of shareholders
Statement of capital on 2015-05-11
|
|
24 Mar 2015 | AA | Total exemption small company accounts made up to 30 April 2014 |