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

Shining Stone PR Limited

Documents

Total Documents44
Total Pages128

Filing History

30 December 2014Final Gazette dissolved via voluntary strike-off
30 December 2014Final Gazette dissolved via voluntary strike-off
16 September 2014First Gazette notice for voluntary strike-off
16 September 2014First Gazette notice for voluntary strike-off
4 September 2014Application to strike the company off the register
4 September 2014Application to strike the company off the register
18 October 2013Total exemption small company accounts made up to 31 July 2013
18 October 2013Total exemption small company accounts made up to 31 July 2013
18 October 2013Annual return made up to 29 July 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 2
18 October 2013Annual return made up to 29 July 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 2
28 August 2012Total exemption small company accounts made up to 31 July 2012
28 August 2012Total exemption small company accounts made up to 31 July 2012
16 August 2012Annual return made up to 29 July 2012 with a full list of shareholders
16 August 2012Annual return made up to 29 July 2012 with a full list of shareholders
6 October 2011Total exemption small company accounts made up to 31 July 2011
6 October 2011Total exemption small company accounts made up to 31 July 2011
18 August 2011Annual return made up to 29 July 2011 with a full list of shareholders
18 August 2011Annual return made up to 29 July 2011 with a full list of shareholders
17 November 2010Total exemption small company accounts made up to 31 July 2010
17 November 2010Total exemption small company accounts made up to 31 July 2010
23 August 2010Director's details changed for Colin Arnold Clark on 29 July 2010
23 August 2010Director's details changed for Colin Arnold Clark on 29 July 2010
23 August 2010Secretary's details changed for Susan Mary Heseltine on 29 July 2010
23 August 2010Secretary's details changed for Susan Mary Heseltine on 29 July 2010
23 August 2010Registered office address changed from 70 Birmingham Road Shenstone Lichfield Staffordshire WS14 0JU on 23 August 2010
23 August 2010Annual return made up to 29 July 2010 with a full list of shareholders
23 August 2010Registered office address changed from 70 Birmingham Road Shenstone Lichfield Staffordshire WS14 0JU on 23 August 2010
23 August 2010Annual return made up to 29 July 2010 with a full list of shareholders
21 January 2010Registered office address changed from The Old Bank Chambers 27 Lincoln Croft Shenstone Staffordshire WS14 0nd on 21 January 2010
21 January 2010Total exemption small company accounts made up to 31 July 2009
21 January 2010Total exemption small company accounts made up to 31 July 2009
21 January 2010Registered office address changed from The Old Bank Chambers 27 Lincoln Croft Shenstone Staffordshire WS14 0nd on 21 January 2010
11 August 2009Return made up to 29/07/09; full list of members
11 August 2009Return made up to 29/07/09; full list of members
19 August 2008Director appointed colin arnold clark
19 August 2008Secretary appointed susan mary heseltine
19 August 2008Secretary appointed susan mary heseltine
19 August 2008Director appointed colin arnold clark
31 July 2008Appointment terminated secretary hcs secretarial LIMITED
31 July 2008Appointment terminated secretary hcs secretarial LIMITED
31 July 2008Appointment terminated director hanover directors LIMITED
31 July 2008Appointment terminated director hanover directors LIMITED
29 July 2008Incorporation
29 July 2008Incorporation
Sign up now to grow your client base. Plans & Pricing