- Company Overview for STONESHIRE GROUP LIMITED (12155048)
- Filing history for STONESHIRE GROUP LIMITED (12155048)
- People for STONESHIRE GROUP LIMITED (12155048)
- Insolvency for STONESHIRE GROUP LIMITED (12155048)
- More for STONESHIRE GROUP LIMITED (12155048)
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) |
---|---|---|---|
21 Mar 2024 | LIQ03 | Liquidators' statement of receipts and payments to 19 February 2024 | |
06 Mar 2023 | RESOLUTIONS |
Resolutions
|
|
06 Mar 2023 | AD01 | Registered office address changed from Kingfisher House Hurstwood Grange Hurstwood Lane Haywards Heath West Sussex RH17 7QX England to Centre Block 4th Floor Central Court Knoll Rise Orpington BR6 0JA on 6 March 2023 | |
06 Mar 2023 | 600 | Appointment of a voluntary liquidator | |
06 Mar 2023 | LIQ02 | Statement of affairs | |
30 Aug 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
18 Aug 2022 | CS01 | Confirmation statement made on 13 August 2022 with updates | |
30 Jun 2022 | AD01 | Registered office address changed from Suite 238 Business Design Centre 52 Upper Street, Angel London N1 0QH England to Kingfisher House Hurstwood Grange Hurstwood Lane Haywards Heath West Sussex RH17 7QX on 30 June 2022 | |
27 Jun 2022 | AD01 | Registered office address changed from Nxt Space 23 - 26 st. Albans Place London N1 0NX England to Suite 238 Business Design Centre 52 Upper Street, Angel London N1 0QH on 27 June 2022 | |
07 Jun 2022 | CERTNM |
Company name changed bone & marrow LIMITED\certificate issued on 07/06/22
|
|
09 Feb 2022 | AD01 | Registered office address changed from 16 Holywell Row London EC2A 4XA England to Nxt Space 23 - 26 st. Albans Place London N1 0NX on 9 February 2022 | |
18 Aug 2021 | CS01 | Confirmation statement made on 13 August 2021 with updates | |
18 Aug 2021 | PSC07 | Cessation of Romain Rudy Khoury as a person with significant control on 21 December 2020 | |
18 Aug 2021 | PSC01 | Notification of Edgard Rudy Khoury as a person with significant control on 21 December 2020 | |
28 Apr 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
22 Dec 2020 | TM01 | Termination of appointment of Romain Rudy Khoury as a director on 21 December 2020 | |
22 Dec 2020 | AP01 | Appointment of Edgard Rudy Khoury as a director on 21 December 2020 | |
14 Aug 2020 | CS01 | Confirmation statement made on 13 August 2020 with no updates | |
14 Jul 2020 | AD01 | Registered office address changed from Angel Business Suite 23-26 st. Albans Place London N1 0NX England to 16 Holywell Row London EC2A 4XA on 14 July 2020 | |
18 Jun 2020 | AD01 | Registered office address changed from Kingfisher House, Hurstwood Grange Hurstwood Lane Haywards Heath West Sussex RH17 7QX United Kingdom to Angel Business Suite 23-26 st. Albans Place London N1 0NX on 18 June 2020 | |
15 Aug 2019 | AA01 | Current accounting period extended from 31 August 2020 to 31 December 2020 | |
14 Aug 2019 | NEWINC |
Incorporation
Statement of capital on 2019-08-14
|