Advanced company searchLink opens in new window

STONESHIRE GROUP LIMITED

Company number 12155048

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)
21 Mar 2024 LIQ03 Liquidators' statement of receipts and payments to 19 February 2024
06 Mar 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-02-20
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-05-31
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
  • GBP 1