Advanced company searchLink opens in new window

STILLBOROUGH LIMITED

Company number 08661591

Filter by category

Filter by category


Confirmation statement filters

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)
16 May 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
28 Feb 2017 GAZ1 First Gazette notice for compulsory strike-off
09 Dec 2015 AR01 Annual return made up to 9 December 2015 with full list of shareholders
Statement of capital on 2015-12-09
  • GBP 1
09 Dec 2015 AP01 Appointment of Mehmet Hanifi Yildiz as a director on 9 December 2015
09 Dec 2015 TM01 Termination of appointment of Russell Simon Lebe as a director on 9 December 2015
09 Dec 2015 AD01 Registered office address changed from 3 rd Floor 207 Regent Street London W1B 3HH to 3rd Floor 207 Regent Street London W1B 3HH on 9 December 2015
24 Nov 2015 AA Accounts for a dormant company made up to 31 August 2015
10 Sep 2015 AR01 Annual return made up to 22 August 2015 with full list of shareholders
Statement of capital on 2015-09-10
  • GBP 1
10 Sep 2015 CH01 Director's details changed for Mr Russell Simon Lebe on 10 September 2015
26 May 2015 AA Accounts for a dormant company made up to 31 August 2014
29 Apr 2015 AD01 Registered office address changed from Overseas House 66-68 High Road Bushey Heath Bushey WD23 1GG to 3 Rd Floor 207 Regent Street London W1B 3HH on 29 April 2015
28 Aug 2014 AR01 Annual return made up to 22 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
20 Jan 2014 TM01 Termination of appointment of Ceri John as a director
20 Jan 2014 AD01 Registered office address changed from Conveyit House 28 Coity Road Bridgend Mid Glamorgan CF31 1LR United Kingdom on 20 January 2014
20 Jan 2014 AP01 Appointment of Mr Russell Lebe as a director
22 Aug 2013 NEWINC Incorporation
Statement of capital on 2013-08-22
  • GBP 1