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

Stag Tree & Boundary Limited

Documents

Total Documents38
Total Pages154

Filing History

27 March 2018Final Gazette dissolved via compulsory strike-off
9 September 2017Compulsory strike-off action has been suspended
9 September 2017Compulsory strike-off action has been suspended
1 August 2017First Gazette notice for compulsory strike-off
1 August 2017First Gazette notice for compulsory strike-off
10 October 2016Confirmation statement made on 19 August 2016 with updates
10 October 2016Confirmation statement made on 19 August 2016 with updates
31 May 2016Total exemption small company accounts made up to 31 August 2015
31 May 2016Total exemption small company accounts made up to 31 August 2015
17 December 2015Registered office address changed from New Farm Milton Abingdon Oxfordshire OX14 4HD to The Paddocks Crookham Hill Crookham Common Thatcham Berkshire RG19 8DG on 17 December 2015
17 December 2015Registered office address changed from New Farm Milton Abingdon Oxfordshire OX14 4HD to The Paddocks Crookham Hill Crookham Common Thatcham Berkshire RG19 8DG on 17 December 2015
26 November 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 1
26 November 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 1
27 May 2015Total exemption small company accounts made up to 31 August 2014
27 May 2015Total exemption small company accounts made up to 31 August 2014
25 November 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 1
25 November 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 1
30 May 2014Total exemption small company accounts made up to 31 August 2013
30 May 2014Total exemption small company accounts made up to 31 August 2013
21 January 2014Compulsory strike-off action has been discontinued
21 January 2014Compulsory strike-off action has been discontinued
20 January 2014Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 1
20 January 2014Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 1
17 December 2013First Gazette notice for compulsory strike-off
17 December 2013First Gazette notice for compulsory strike-off
16 May 2013Total exemption small company accounts made up to 31 August 2012
16 May 2013Total exemption small company accounts made up to 31 August 2012
28 September 2012Annual return made up to 19 August 2012 with a full list of shareholders
28 September 2012Annual return made up to 19 August 2012 with a full list of shareholders
29 August 2012Director's details changed for Mr Shaun Ward on 19 January 2012
29 August 2012Director's details changed for Mr Shaun Ward on 19 January 2012
29 August 2012Registered office address changed from 2 Nd Floor Banks Place Market Place Dartford Kent DA1 1EX United Kingdom on 29 August 2012
29 August 2012Registered office address changed from 2 Nd Floor Banks Place Market Place Dartford Kent DA1 1EX United Kingdom on 29 August 2012
28 August 2012Secretary's details changed for Mrs Sarah Ward on 19 January 2012
28 August 2012Secretary's details changed for Mrs Sarah Ward on 19 January 2012
19 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
19 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
19 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed