- Company Overview for STIRLING BOSCH GROUP LTD (11250993)
- Filing history for STIRLING BOSCH GROUP LTD (11250993)
- People for STIRLING BOSCH GROUP LTD (11250993)
- More for STIRLING BOSCH GROUP LTD (11250993)
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) |
---|---|---|---|
05 Dec 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
18 May 2022 | CH01 | Director's details changed for Mr Maxwell James Mayhew on 17 May 2022 | |
18 May 2022 | CH03 | Secretary's details changed for Mr Maxwell Mayhew on 17 May 2022 | |
18 May 2022 | PSC04 | Change of details for Mr Maxwell James Mayhew as a person with significant control on 17 May 2022 | |
18 May 2022 | AD01 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 60 Polhill Avenue Bedford Bedfordshire MK41 9DU on 18 May 2022 | |
10 Jul 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
08 Jun 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Dec 2020 | AD01 | Registered office address changed from 14a 14a Delamere Road Wimbledon London SW20 8PS United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 31 December 2020 | |
31 Oct 2020 | AD01 | Registered office address changed from 60 Polhill Avenue Bedford MK41 9DU United Kingdom to 14a 14a Delamere Road Wimbledon London SW20 8PS on 31 October 2020 | |
19 Apr 2020 | CS01 | Confirmation statement made on 11 March 2020 with no updates | |
28 Jan 2020 | AA | Accounts for a dormant company made up to 31 March 2019 | |
22 Mar 2019 | CS01 | Confirmation statement made on 11 March 2019 with no updates | |
04 Feb 2019 | RESOLUTIONS |
Resolutions
|
|
12 Mar 2018 | NEWINC |
Incorporation
Statement of capital on 2018-03-12
|