Advanced company searchLink opens in new window

STONE ISLAND CONSULTING LIMITED

Company number 09878581

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)
19 Apr 2023 GAZ2 Final Gazette dissolved following liquidation
19 Jan 2023 LIQ13 Return of final meeting in a members' voluntary winding up
04 Feb 2022 LIQ03 Liquidators' statement of receipts and payments to 12 January 2022
28 Apr 2021 AD01 Registered office address changed from Suite 1 2nd Floor, Everdene House, Wessex Fields Deansleigh Road Bournemouth BH7 7DU England to Sfp 9 Ensign House Admirals Way Marsh Wall London E14 9XQ on 28 April 2021
28 Apr 2021 600 Appointment of a voluntary liquidator
28 Apr 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-01-13
28 Apr 2021 LIQ01 Declaration of solvency
18 Dec 2020 AA Micro company accounts made up to 31 October 2020
17 Dec 2020 AA01 Previous accounting period shortened from 30 November 2020 to 31 October 2020
18 Nov 2020 CS01 Confirmation statement made on 17 November 2020 with no updates
06 Apr 2020 AA Micro company accounts made up to 30 November 2019
19 Nov 2019 CS01 Confirmation statement made on 17 November 2019 with no updates
19 Nov 2019 CH01 Director's details changed for Mr Stephen Paul Abela on 19 November 2019
19 Nov 2019 PSC04 Change of details for Mr Stephen Paul Abela as a person with significant control on 19 November 2019
19 Aug 2019 AA Micro company accounts made up to 30 November 2018
02 Jan 2019 CS01 Confirmation statement made on 17 November 2018 with no updates
26 Mar 2018 AA Micro company accounts made up to 30 November 2017
17 Nov 2017 CS01 Confirmation statement made on 17 November 2017 with no updates
30 Jan 2017 AA Total exemption small company accounts made up to 30 November 2016
29 Nov 2016 CS01 Confirmation statement made on 17 November 2016 with updates
26 Aug 2016 AD01 Registered office address changed from C/O Jenny Islam Suite 1 2nd Floor, Everdene House, Wessex Fields Deansleigh Road Bournemouth BH7 7DU England to Suite 1 2nd Floor, Everdene House, Wessex Fields Deansleigh Road Bournemouth BH7 7DU on 26 August 2016
25 Aug 2016 TM02 Termination of appointment of Joanne Mcgilway as a secretary on 25 August 2016
25 Aug 2016 AD01 Registered office address changed from 44 Heene Road Enfield Middlesex EN2 0QQ United Kingdom to C/O Jenny Islam Suite 1 2nd Floor, Everdene House, Wessex Fields Deansleigh Road Bournemouth BH7 7DU on 25 August 2016
18 Nov 2015 NEWINC Incorporation
Statement of capital on 2015-11-18
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted