- Company Overview for STONELIN COMMUNICATIONS LIMITED (09789329)
- Filing history for STONELIN COMMUNICATIONS LIMITED (09789329)
- People for STONELIN COMMUNICATIONS LIMITED (09789329)
- More for STONELIN COMMUNICATIONS LIMITED (09789329)
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) |
---|---|---|---|
06 Jan 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
12 Dec 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Oct 2022 | AA | Total exemption full accounts made up to 30 September 2022 | |
23 Oct 2022 | CS01 | Confirmation statement made on 21 September 2022 with no updates | |
18 Nov 2021 | AA | Total exemption full accounts made up to 30 September 2021 | |
15 Oct 2021 | CS01 | Confirmation statement made on 21 September 2021 with no updates | |
19 Nov 2020 | AA | Total exemption full accounts made up to 30 September 2020 | |
24 Sep 2020 | CS01 | Confirmation statement made on 21 September 2020 with no updates | |
16 Nov 2019 | PSC04 | Change of details for Mr Steven Stone as a person with significant control on 16 November 2019 | |
05 Nov 2019 | AA | Total exemption full accounts made up to 30 September 2019 | |
23 Sep 2019 | CS01 | Confirmation statement made on 21 September 2019 with no updates | |
12 Oct 2018 | AA | Total exemption full accounts made up to 30 September 2018 | |
21 Sep 2018 | CS01 | Confirmation statement made on 21 September 2018 with no updates | |
26 Feb 2018 | AD01 | Registered office address changed from Centrix@Keys Keys Park Road Hednesford Cannock Staffordshire WS12 2HA England to PO Box ST16 3HS Tollgate Court Business Centre Tollgate Drive Stafford Staffordshire ST16 3HS on 26 February 2018 | |
06 Dec 2017 | AA | Total exemption full accounts made up to 30 September 2017 | |
24 Oct 2017 | CS01 | Confirmation statement made on 21 September 2017 with no updates | |
10 Jul 2017 | AA | Accounts for a dormant company made up to 30 September 2016 | |
28 Dec 2016 | CERTNM |
Company name changed peeporway LIMITED\certificate issued on 28/12/16
|
|
22 Sep 2016 | CS01 | Confirmation statement made on 21 September 2016 with updates | |
02 Jun 2016 | AD01 | Registered office address changed from 6 the Mews Trent Park Eastern Avenue Lichfield Staffordshire WS13 6RN England to Centrix@Keys Keys Park Road Hednesford Cannock Staffordshire WS12 2HA on 2 June 2016 | |
11 Feb 2016 | AD01 | Registered office address changed from Lichfield Business Village the Friary Lichfield Staffordshire WS13 6QG United Kingdom to 6 the Mews Trent Park Eastern Avenue Lichfield Staffordshire WS13 6RN on 11 February 2016 | |
22 Sep 2015 | NEWINC |
Incorporation
Statement of capital on 2015-09-22
|