- Company Overview for STONEBRIDGE PAY SOLUTIONS LIMITED (08101008)
- Filing history for STONEBRIDGE PAY SOLUTIONS LIMITED (08101008)
- People for STONEBRIDGE PAY SOLUTIONS LIMITED (08101008)
- More for STONEBRIDGE PAY SOLUTIONS LIMITED (08101008)
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) |
---|---|---|---|
14 Jan 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
29 Oct 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Sep 2018 | CS01 | Confirmation statement made on 14 September 2018 with updates | |
17 Sep 2018 | RESOLUTIONS |
Resolutions
|
|
14 Sep 2018 | AP01 | Appointment of Jehangirkhan Muhammad as a director on 14 September 2018 | |
14 Sep 2018 | AD01 | Registered office address changed from 35 Firs Avenue London N11 3NE England to 81 Moat Road Leicester LE5 5EG on 14 September 2018 | |
14 Sep 2018 | TM01 | Termination of appointment of Mark Johnson as a director on 14 September 2018 | |
02 Sep 2018 | CH01 | Director's details changed for Mark Johnson on 23 August 2018 | |
02 Sep 2018 | AD01 | Registered office address changed from Flat 14 the Panoramic 12 Pond Street London NW3 2PS to 35 Firs Avenue London N11 3NE on 2 September 2018 | |
23 Aug 2018 | AP01 | Appointment of Mark Johnson as a director on 22 August 2018 | |
23 Aug 2018 | PSC07 | Cessation of Marcus Auton as a person with significant control on 22 August 2018 | |
23 Aug 2018 | TM01 | Termination of appointment of Marcus Auton as a director on 22 August 2018 | |
27 Jun 2018 | AA | Unaudited abridged accounts made up to 30 November 2017 | |
20 Sep 2017 | CS01 | Confirmation statement made on 14 September 2017 with updates | |
09 Mar 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
24 Oct 2016 | CS01 | Confirmation statement made on 14 September 2016 with updates | |
28 Jun 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
14 Sep 2015 | AR01 |
Annual return made up to 14 September 2015 with full list of shareholders
Statement of capital on 2015-09-14
|
|
27 Mar 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
21 Nov 2014 | AR01 |
Annual return made up to 21 November 2014 with full list of shareholders
Statement of capital on 2014-11-21
|
|
17 Jun 2014 | AR01 |
Annual return made up to 12 June 2014 with full list of shareholders
Statement of capital on 2014-06-17
|
|
10 Mar 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
07 Feb 2014 | AA01 | Previous accounting period extended from 30 June 2013 to 30 November 2013 | |
29 Jul 2013 | AR01 | Annual return made up to 12 June 2013 with full list of shareholders | |
25 Jun 2012 | AD01 | Registered office address changed from 35 Firs Avenue London N11 3NE United Kingdom on 25 June 2012 |