SAILING STONES LIMITED

Devonshire House Devonshire House, Borehamwood, WD6 1QQ, Hertfordshire
StatusDISSOLVED
Company No.06922150
CategoryPrivate Limited Company
Incorporated02 Jun 2009
Age14 years, 11 months, 29 days
JurisdictionEngland Wales
Dissolution06 Aug 2021
Years2 years, 9 months, 26 days

SUMMARY

SAILING STONES LIMITED is an dissolved private limited company with number 06922150. It was incorporated 14 years, 11 months, 29 days ago, on 02 June 2009 and it was dissolved 2 years, 9 months, 26 days ago, on 06 August 2021. The company address is Devonshire House Devonshire House, Borehamwood, WD6 1QQ, Hertfordshire.



Company Fillings

Gazette dissolved liquidation

Date: 06 Aug 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 06 May 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 20 Aug 2020

Action Date: 08 Jul 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-07-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jul 2019

Action Date: 25 Jul 2019

Category: Address

Type: AD01

New address: Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ

Change date: 2019-07-25

Old address: A and L, Suite 1-3 Hop Exchange 24 Southwark Street London SE1 1TY England

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 24 Jul 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 24 Jul 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 24 Jul 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jun 2019

Action Date: 02 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Apr 2019

Action Date: 09 Apr 2019

Category: Address

Type: AD01

Change date: 2019-04-09

Old address: Grand Union House 20 Kentish Town Road Camden London NW1 9NX United Kingdom

New address: A and L, Suite 1-3 Hop Exchange 24 Southwark Street London SE1 1TY

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jun 2018

Action Date: 02 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jun 2017

Action Date: 02 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Oct 2016

Action Date: 13 Oct 2016

Category: Address

Type: AD01

Old address: 154-160 Fleet Street London EC4A 2DQ

New address: Grand Union House 20 Kentish Town Road Camden London NW1 9NX

Change date: 2016-10-13

Documents

View document PDF

Change person director company with change date

Date: 13 Oct 2016

Action Date: 13 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-10-13

Officer name: Mr Ben Lewis Burney

Documents

View document PDF

Change person director company with change date

Date: 21 Jul 2016

Action Date: 21 Jul 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-07-21

Officer name: Mr Ben Lewis Burney

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jun 2016

Action Date: 02 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-02

Documents

View document PDF

Capital name of class of shares

Date: 11 May 2016

Category: Capital

Type: SH08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Feb 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2015

Action Date: 02 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jun 2015

Action Date: 05 Jun 2015

Category: Address

Type: AD01

New address: 154-160 Fleet Street London EC4A 2DQ

Change date: 2015-06-05

Old address: 107 Fleet Street London EC4A 2AB

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jun 2014

Action Date: 02 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jun 2013

Action Date: 02 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-02

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Jun 2013

Action Date: 28 Jun 2013

Category: Address

Type: AD01

Change date: 2013-06-28

Old address: 12 [3Rd Floor] 63/66 Hatton Garden London EC1N 8LE United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Apr 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jun 2012

Action Date: 02 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Mar 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2011

Action Date: 02 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Apr 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Termination director company with name

Date: 07 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Oliver Tinger

Documents

View document PDF

Termination secretary company with name

Date: 07 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Oliver Tinger

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Jul 2010

Action Date: 08 Jul 2010

Category: Address

Type: AD01

Old address: 63/66 12 [3Rd Floor Rear] Hatton Garden London EC1N 8LE

Change date: 2010-07-08

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Jul 2010

Action Date: 07 Jul 2010

Category: Address

Type: AD01

Old address: 63/66 12 [3Rd Floor Rear] 63/66 Hatton Garden London EC1N 8LE United Kingdom

Change date: 2010-07-07

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Jul 2010

Action Date: 06 Jul 2010

Category: Address

Type: AD01

Old address: C/O Sailing Stones 12 [3Rd Floor Rear] 63/66 Hatton Garden London EC1N 8LE England

Change date: 2010-07-06

Documents

View document PDF

Certificate change of name company

Date: 30 Jun 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed total interns LIMITED\certificate issued on 30/06/10

Documents

View document PDF

Change of name notice

Date: 30 Jun 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jun 2010

Action Date: 02 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-02

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Jun 2010

Action Date: 25 Jun 2010

Category: Address

Type: AD01

Change date: 2010-06-25

Old address: 67-68 Hatton Garden Suite 33 New House London EC1N 8UY

Documents

View document PDF

Change person director company with change date

Date: 25 Jun 2010

Action Date: 02 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ben Lewis Burney

Change date: 2010-06-02

Documents

View document PDF

Change person secretary company with change date

Date: 25 Jun 2010

Action Date: 02 Jun 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Oliver John Tinger

Change date: 2010-06-02

Documents

View document PDF

Change person director company with change date

Date: 25 Jun 2010

Action Date: 02 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Oliver John Tinger

Change date: 2010-06-02

Documents

View document PDF

Capital allotment shares

Date: 17 Mar 2010

Action Date: 04 Feb 2010

Category: Capital

Type: SH01

Date: 2010-02-04

Capital : 100 GBP

Documents

View document PDF

Resolution

Date: 05 Mar 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 05 Mar 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 02 Jun 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

K HALAL FOOD LIMITED

5 MILE END ROAD,LONDON,E1 4TP

Number:11493392
Status:ACTIVE
Category:Private Limited Company

LEADERS4LEARNING LIMITED

26 LEIGH ROAD,EASTLEIGH,SO50 9DT

Number:08362950
Status:ACTIVE
Category:Private Limited Company

M PHILIPS JOINERY LIMITED

10 KIRKHALL ROAD,PERTH,PH1 3LD

Number:SC498475
Status:ACTIVE
Category:Private Limited Company

MENARIA & WILMA LTD

48 HIGH STREET,NORTHWOOD,HA6 1BL

Number:11799937
Status:ACTIVE
Category:Private Limited Company

SEVAQU INVESTMENT LTD

5 ADDENBROOK HOUSE,SUTTON COLDFIELD,B73 6JE

Number:11953931
Status:ACTIVE
Category:Private Limited Company

STUDIO BEDNARSKI LIMITED

UNIT 17 SHAFTESBURY CENTRE,LONDON,W10 6BN

Number:04612653
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source