- Company Overview for STALL ESPERANZA LIMITED (07247568)
- Filing history for STALL ESPERANZA LIMITED (07247568)
- People for STALL ESPERANZA LIMITED (07247568)
- More for STALL ESPERANZA LIMITED (07247568)
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) |
---|---|---|---|
09 Sep 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 May 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 May 2014 | DS01 | Application to strike the company off the register | |
22 Aug 2013 | AR01 |
Annual return made up to 10 May 2013 with full list of shareholders
Statement of capital on 2013-08-22
|
|
24 May 2013 | CH01 | Director's details changed for Kristin Fjermestad on 12 June 2012 | |
24 May 2013 | CH04 | Secretary's details changed for Aston Corporate Secretarial Services Limited on 12 June 2012 | |
11 Jan 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
13 Jun 2012 | AD01 | Registered office address changed from Verdun Trade Centre Unit 21 Victory House Thames Industrial Park London SW1E 5RS England on 13 June 2012 | |
11 Jun 2012 | AD01 | Registered office address changed from Verdun Trade Centre Portland House London London SW1E 5RS England on 11 June 2012 | |
23 May 2012 | AR01 | Annual return made up to 10 May 2012 with full list of shareholders | |
06 Jan 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
05 Sep 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
20 May 2011 | CERTNM |
Company name changed stall espiranza LIMITED\certificate issued on 20/05/11
|
|
20 May 2011 | CONNOT | Change of name notice | |
10 May 2011 | AR01 | Annual return made up to 10 May 2011 with full list of shareholders | |
20 May 2010 | AA01 | Current accounting period shortened from 31 May 2011 to 31 December 2010 | |
10 May 2010 | NEWINC | Incorporation |