- Company Overview for STEWART INDUSTRIES GROUP LTD (10481739)
- Filing history for STEWART INDUSTRIES GROUP LTD (10481739)
- People for STEWART INDUSTRIES GROUP LTD (10481739)
- More for STEWART INDUSTRIES GROUP LTD (10481739)
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) |
---|---|---|---|
14 Jan 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
29 Oct 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Jul 2019 | AD01 | Registered office address changed from 2nd Floor 507 Green Lanes Haringey London N4 1AL England to 85 Great Portland Street London W1W 7LT on 1 July 2019 | |
21 May 2019 | CS01 | Confirmation statement made on 5 April 2019 with no updates | |
17 Sep 2018 | AD01 | Registered office address changed from 91 Battersea Park Road London SW8 4DU United Kingdom to 2nd Floor 507 Green Lanes Haringey London N4 1AL on 17 September 2018 | |
14 Aug 2018 | AA | Accounts for a dormant company made up to 30 November 2017 | |
23 Apr 2018 | CS01 | Confirmation statement made on 5 April 2018 with no updates | |
06 Apr 2017 | AP01 | Appointment of William Seefane as a director on 5 April 2017 | |
05 Apr 2017 | CS01 | Confirmation statement made on 5 April 2017 with updates | |
05 Apr 2017 | TM01 | Termination of appointment of Amelia Wood as a director on 5 April 2017 | |
10 Feb 2017 | AD01 | Registered office address changed from 24 Arcadia Avenue London N3 2JU United Kingdom to 91 Battersea Park Road London SW8 4DU on 10 February 2017 | |
16 Nov 2016 | NEWINC |
Incorporation
Statement of capital on 2016-11-16
|