- Company Overview for STOVER LTD (08414671)
- Filing history for STOVER LTD (08414671)
- People for STOVER LTD (08414671)
- More for STOVER LTD (08414671)
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 Jun 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
15 Feb 2016 | AP03 | Appointment of Mr Kristian Rasmussen as a secretary on 15 February 2016 | |
12 Feb 2016 | AD01 | Registered office address changed from 788 - 790 Finchley Road London NW11 7TJ to Unit 1 st Saviours Wharf 23 Mill Street London London SE1 2BE on 12 February 2016 | |
02 Feb 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Apr 2015 | TM02 | Termination of appointment of Centrum Secretaries Limited as a secretary on 22 April 2015 | |
24 Feb 2015 | AR01 |
Annual return made up to 21 February 2015 with full list of shareholders
Statement of capital on 2015-02-24
|
|
22 Dec 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
05 Mar 2014 | AR01 |
Annual return made up to 21 February 2014 with full list of shareholders
Statement of capital on 2014-03-05
|
|
05 Mar 2014 | AP04 | Appointment of Centrum Secretaries Limited as a secretary | |
20 Jan 2014 | AP01 | Appointment of Mr Julio Cesar Diaz Witwicki as a director | |
05 Nov 2013 | TM01 | Termination of appointment of David Brown as a director | |
05 Nov 2013 | AP01 | Appointment of Mr Mario Mata as a director | |
24 May 2013 | AP01 | Appointment of Mr David Stewart Brown as a director | |
24 May 2013 | TM01 | Termination of appointment of Robert Gersohn as a director | |
21 Feb 2013 | NEWINC |
Incorporation
|