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

Staceley Limited

Documents

Total Documents16
Total Pages72

Filing History

1 April 2014Final Gazette dissolved via compulsory strike-off
1 April 2014Final Gazette dissolved via compulsory strike-off
17 December 2013First Gazette notice for compulsory strike-off
17 December 2013First Gazette notice for compulsory strike-off
28 February 2013Registered office address changed from 102 Woodcock Drive Wigan Lancashire WN2 5NW United Kingdom on 28 February 2013
28 February 2013Registered office address changed from 102 Woodcock Drive Wigan Lancashire WN2 5NW United Kingdom on 28 February 2013
4 December 2012Appointment of Miss Abigail Chivaraidze Masawi as a director
4 December 2012Company name changed staceley cleaners LIMITED\certificate issued on 04/12/12
  • RES15 ‐ Change company name resolution on 2012-12-04
  • NM01 ‐ Change of name by resolution
4 December 2012Appointment of Miss Abigail Chivaraidze Masawi as a director on 4 December 2012
4 December 2012Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-12-04
4 December 2012Termination of appointment of Abigail Masawi as a secretary on 4 December 2012
4 December 2012Termination of appointment of Abigail Masawi as a secretary
6 November 2012Annual return made up to 25 October 2012 with a full list of shareholders
Statement of capital on 2012-11-06
  • GBP 100
6 November 2012Annual return made up to 25 October 2012 with a full list of shareholders
Statement of capital on 2012-11-06
  • GBP 100
25 October 2011Incorporation
25 October 2011Incorporation
Sign up now to grow your client base. Plans & Pricing