SAILING STONES LIMITED
Status | DISSOLVED |
Company No. | 06922150 |
Category | Private Limited Company |
Incorporated | 02 Jun 2009 |
Age | 14 years, 11 months, 29 days |
Jurisdiction | England Wales |
Dissolution | 06 Aug 2021 |
Years | 2 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
Liquidation voluntary members return of final meeting
Date: 06 May 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
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
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
Liquidation voluntary appointment of liquidator
Date: 24 Jul 2019
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 24 Jul 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary declaration of solvency
Date: 24 Jul 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
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
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
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
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
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
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
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
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
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
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
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
Capital name of class of shares
Date: 11 May 2016
Category: Capital
Type: SH08
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
Termination director company with name
Date: 07 Jan 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Oliver Tinger
Documents
Termination secretary company with name
Date: 07 Jan 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Oliver Tinger
Documents
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
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
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
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
Change of name notice
Date: 30 Jun 2010
Category: Change-of-name
Type: CONNOT
Documents
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
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
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
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
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
Capital allotment shares
Date: 17 Mar 2010
Action Date: 04 Feb 2010
Category: Capital
Type: SH01
Date: 2010-02-04
Capital : 100 GBP
Documents
Resolution
Date: 05 Mar 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 05 Mar 2010
Category: Change-of-name
Type: CONNOT
Documents
Some Companies
5 MILE END ROAD,LONDON,E1 4TP
Number: | 11493392 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 LEIGH ROAD,EASTLEIGH,SO50 9DT
Number: | 08362950 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 KIRKHALL ROAD,PERTH,PH1 3LD
Number: | SC498475 |
Status: | ACTIVE |
Category: | Private Limited Company |
48 HIGH STREET,NORTHWOOD,HA6 1BL
Number: | 11799937 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 ADDENBROOK HOUSE,SUTTON COLDFIELD,B73 6JE
Number: | 11953931 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 17 SHAFTESBURY CENTRE,LONDON,W10 6BN
Number: | 04612653 |
Status: | ACTIVE |
Category: | Private Limited Company |