- Company Overview for STONE QUAY LTD (12307585)
- Filing history for STONE QUAY LTD (12307585)
- People for STONE QUAY LTD (12307585)
- More for STONE QUAY LTD (12307585)
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 Oct 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
12 Oct 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Jun 2021 | CH01 | Director's details changed for Mr Dean Leon Mark-Alexis on 5 June 2021 | |
15 Jun 2021 | AD01 | Registered office address changed from 12 Osram Court Shepherds Bush Road London W6 7PF England to 20-22 Wenlock Road Wenlock Road London N1 7GU on 15 June 2021 | |
15 Jun 2021 | PSC01 | Notification of Dean Leon Mark-Alexis as a person with significant control on 5 May 2021 | |
15 Jun 2021 | CS01 | Confirmation statement made on 15 June 2021 with updates | |
15 Jun 2021 | AP01 | Appointment of Mr Dean Leon Mark-Alexis as a director on 5 June 2021 | |
15 Jun 2021 | AD01 | Registered office address changed from Unit E Shaftesbury House 20 Tylney Road Bromley BR1 2RL England to 12 Osram Court Shepherds Bush Road London W6 7PF on 15 June 2021 | |
15 Jun 2021 | TM01 | Termination of appointment of Marvin Critin Wills as a director on 5 June 2021 | |
15 Jun 2021 | PSC07 | Cessation of Marvin Critin Wills as a person with significant control on 5 May 2021 | |
17 Jan 2021 | CS01 | Confirmation statement made on 10 November 2020 with no updates | |
17 Jan 2021 | AD01 | Registered office address changed from 5 Parchmore Court St Pauls Road Thornton Heath CR7 8NB United Kingdom to Unit E Shaftesbury House 20 Tylney Road Bromley BR1 2RL on 17 January 2021 | |
11 Nov 2019 | NEWINC |
Incorporation
Statement of capital on 2019-11-11
|