Download leads from Nexok and grow your business. Find out more

Stone Care Europe Limited

Documents

Total Documents59
Total Pages144

Filing History

15 April 2014Final Gazette dissolved via compulsory strike-off
15 April 2014Final Gazette dissolved via compulsory strike-off
31 December 2013First Gazette notice for compulsory strike-off
31 December 2013First Gazette notice for compulsory strike-off
18 June 2013Compulsory strike-off action has been suspended
18 June 2013Compulsory strike-off action has been suspended
16 April 2013First Gazette notice for compulsory strike-off
16 April 2013First Gazette notice for compulsory strike-off
11 August 2012Compulsory strike-off action has been discontinued
11 August 2012Compulsory strike-off action has been discontinued
10 August 2012Registered office address changed from 309 London Road Ewell Surrey KT17 2DD on 10 August 2012
10 August 2012Director's details changed for Mr Antony Robert Johnston on 1 August 2012
10 August 2012Annual return made up to 21 March 2012 with a full list of shareholders
Statement of capital on 2012-08-10
  • GBP 100
10 August 2012Registered office address changed from 309 London Road Ewell Surrey KT17 2DD on 10 August 2012
10 August 2012Director's details changed for Mr Antony Robert Johnston on 1 August 2012
10 August 2012Annual return made up to 21 March 2012 with a full list of shareholders
Statement of capital on 2012-08-10
  • GBP 100
10 August 2012Director's details changed for Mr Antony Robert Johnston on 1 August 2012
17 July 2012First Gazette notice for compulsory strike-off
17 July 2012First Gazette notice for compulsory strike-off
25 March 2012Termination of appointment of Anthony Gayle as a secretary
25 March 2012Termination of appointment of Anthony Lloyd Gayle as a secretary on 1 March 2012
23 January 2012Appointment of Mr Antony Robert Johnston as a director on 23 January 2012
23 January 2012Termination of appointment of Nicholas Green as a director on 23 January 2012
23 January 2012Appointment of Mr Antony Robert Johnston as a director
23 January 2012Termination of appointment of Nicholas Green as a director
1 January 2012Total exemption small company accounts made up to 31 March 2011
1 January 2012Total exemption small company accounts made up to 31 March 2011
17 April 2011Annual return made up to 21 March 2011 with a full list of shareholders
17 April 2011Annual return made up to 21 March 2011 with a full list of shareholders
10 January 2011Total exemption small company accounts made up to 31 March 2010
10 January 2011Total exemption small company accounts made up to 31 March 2010
9 May 2010Director's details changed for Nicholas Green on 21 March 2010
9 May 2010Annual return made up to 21 March 2010 with a full list of shareholders
9 May 2010Director's details changed for Nicholas Green on 21 March 2010
9 May 2010Annual return made up to 21 March 2010 with a full list of shareholders
8 April 2010Total exemption small company accounts made up to 31 March 2009
8 April 2010Total exemption small company accounts made up to 31 March 2009
10 April 2009Return made up to 21/03/09; full list of members
10 April 2009Return made up to 21/03/09; full list of members
23 January 2009Capitals not rolled up
23 January 2009Capitals not rolled up
16 January 2009Total exemption small company accounts made up to 31 March 2008
16 January 2009Total exemption small company accounts made up to 31 March 2008
5 August 2008Return made up to 21/03/08; full list of members
5 August 2008Return made up to 21/03/08; full list of members
31 May 2007New director appointed
31 May 2007Director resigned
31 May 2007Director resigned
31 May 2007New director appointed
31 May 2007Secretary resigned
31 May 2007New secretary appointed
31 May 2007Secretary resigned
31 May 2007New secretary appointed
29 March 2007Director resigned
29 March 2007Director resigned
29 March 2007Secretary resigned
29 March 2007Secretary resigned
21 March 2007Incorporation
21 March 2007Incorporation
Sign up now to grow your client base. Plans & Pricing