Advanced company searchLink opens in new window

STADIA TRUSTEES LIMITED

Company number 05751640

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)
28 Sep 2023 AD01 Registered office address changed from Griffins Tavistock House South Tavistock Square London WC1H 9LG to Griffins, Tavistock House North Tavistock Square London WC1H 9HR on 28 September 2023
16 Aug 2023 WU07 Progress report in a winding up by the court
03 Aug 2022 WU07 Progress report in a winding up by the court
24 Aug 2021 WU07 Progress report in a winding up by the court
24 Aug 2020 WU07 Progress report in a winding up by the court
21 Aug 2019 WU07 Progress report in a winding up by the court
09 Jul 2018 AD01 Registered office address changed from PO Box 4385 05751640: Companies House Default Address Cardiff CF14 8LH to Griffins Tavistock House South Tavistock Square London WC1H 9LG on 9 July 2018
05 Jul 2018 WU04 Appointment of a liquidator
26 Jun 2018 COCOMP Order of court to wind up
27 Mar 2017 SH06 Cancellation of shares. Statement of capital on 8 February 2017
  • GBP 101,000
15 Mar 2017 MR04 Satisfaction of charge 1 in full
15 Mar 2017 MR04 Satisfaction of charge 2 in full
15 Mar 2017 MR04 Satisfaction of charge 057516400005 in full
15 Mar 2017 MR04 Satisfaction of charge 3 in full
15 Mar 2017 MR04 Satisfaction of charge 057516400006 in full
15 Mar 2017 MR04 Satisfaction of charge 057516400007 in full
09 Mar 2017 SH03 Purchase of own shares.
20 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
17 Dec 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Dec 2016 RP05 Registered office address changed to PO Box 4385, 05751640: Companies House Default Address, Cardiff, CF14 8LH on 10 December 2016
25 May 2016 TM01 Termination of appointment of Alison Ellen Redgewell as a director on 13 May 2016
25 May 2016 TM02 Termination of appointment of Alison Ellen Redgewell as a secretary on 13 May 2016
29 Apr 2016 CH01 Director's details changed for Mr Antony Robin Hales on 1 September 2015
22 Mar 2016 AR01 Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 149,300
27 Aug 2015 MR01 Registration of charge 057516400007, created on 24 August 2015