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

Shane Stewart Design Ltd

Documents

Total Documents25
Total Pages81

Filing History

13 December 2011Final Gazette dissolved via compulsory strike-off
13 December 2011Final Gazette dissolved via compulsory strike-off
30 August 2011First Gazette notice for compulsory strike-off
30 August 2011First Gazette notice for compulsory strike-off
1 September 2010Compulsory strike-off action has been discontinued
1 September 2010Annual return made up to 1 May 2010 with a full list of shareholders
Statement of capital on 2010-09-01
  • GBP 1
1 September 2010Annual return made up to 1 May 2010 with a full list of shareholders
Statement of capital on 2010-09-01
  • GBP 1
1 September 2010Annual return made up to 1 May 2010 with a full list of shareholders
Statement of capital on 2010-09-01
  • GBP 1
1 September 2010Compulsory strike-off action has been discontinued
31 August 2010Accounts for a dormant company made up to 31 May 2010
31 August 2010First Gazette notice for compulsory strike-off
31 August 2010First Gazette notice for compulsory strike-off
31 August 2010Accounts for a dormant company made up to 31 May 2010
8 August 2009Ad 01/05/09 gbp si 1@1=1 gbp ic 1/2
8 August 2009Secretary appointed sally anne stewart
8 August 2009Director appointed shane stewart
8 August 2009Director appointed shane stewart
8 August 2009Secretary appointed sally anne stewart
8 August 2009Ad 01/05/09\gbp si 1@1=1\gbp ic 1/2\
9 July 2009Registered office changed on 09/07/2009 from 208 henley road caversham reading RG4 6LR uk
9 July 2009Registered office changed on 09/07/2009 from 208 henley road caversham reading RG4 6LR uk
1 May 2009Appointment terminated director peter valaitis
1 May 2009Incorporation
1 May 2009Incorporation
1 May 2009Appointment Terminated Director peter valaitis
Sign up now to grow your client base. Plans & Pricing