- Company Overview for STESSA WESTGATE RD MANAGEMENT COMPANY LIMITED (10307767)
- Filing history for STESSA WESTGATE RD MANAGEMENT COMPANY LIMITED (10307767)
- People for STESSA WESTGATE RD MANAGEMENT COMPANY LIMITED (10307767)
- More for STESSA WESTGATE RD MANAGEMENT COMPANY LIMITED (10307767)
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) |
---|---|---|---|
01 Nov 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
16 Aug 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Mar 2022 | AA01 | Previous accounting period shortened from 29 March 2021 to 28 March 2021 | |
09 Sep 2021 | CS01 | Confirmation statement made on 1 August 2021 with no updates | |
12 Jun 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Jun 2021 | AA | Accounts for a dormant company made up to 29 March 2020 | |
01 Jun 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Aug 2020 | CS01 | Confirmation statement made on 1 August 2020 with no updates | |
27 Apr 2020 | AA | Accounts for a dormant company made up to 29 March 2019 | |
05 Jan 2020 | AA01 | Previous accounting period shortened from 30 March 2019 to 29 March 2019 | |
06 Aug 2019 | CS01 | Confirmation statement made on 1 August 2019 with no updates | |
25 Jun 2019 | AA | Accounts for a dormant company made up to 30 March 2018 | |
12 Jun 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
14 May 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Dec 2018 | AD01 | Registered office address changed from Newfield House 9 Field House Close Hepscott NE61 6LU United Kingdom to 61 Grove Park Oval Gosforth Newcastle upon Tyne NE3 1EF on 17 December 2018 | |
17 Dec 2018 | AA01 | Previous accounting period shortened from 31 March 2018 to 30 March 2018 | |
17 Dec 2018 | PSC05 | Change of details for Stessa 3006 Limited as a person with significant control on 15 December 2018 | |
03 Aug 2018 | CS01 | Confirmation statement made on 1 August 2018 with no updates | |
22 Jan 2018 | CH01 | Director's details changed for Mr Geoffrey Adam Thompson on 22 January 2018 | |
22 Jan 2018 | CH03 | Secretary's details changed for Mrs Anna Judith Thompson on 22 January 2018 | |
22 Jan 2018 | CH01 | Director's details changed for Mrs Anna Judith Thompson on 22 January 2018 | |
19 Dec 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
02 Aug 2017 | CS01 | Confirmation statement made on 1 August 2017 with no updates | |
19 Jan 2017 | AA01 | Current accounting period shortened from 31 August 2017 to 31 March 2017 | |
02 Aug 2016 | NEWINC |
Incorporation
Statement of capital on 2016-08-02
|