THE STAG (ENFIELD) LTD

10 Watermark Way 10 Watermark Way, Hertford, SG13 7TZ, Hertfordshire
StatusDISSOLVED
Company No.07853526
CategoryPrivate Limited Company
Incorporated18 Nov 2011
Age12 years, 6 months, 14 days
JurisdictionEngland Wales
Dissolution22 Jun 2021
Years2 years, 11 months, 10 days

SUMMARY

THE STAG (ENFIELD) LTD is an dissolved private limited company with number 07853526. It was incorporated 12 years, 6 months, 14 days ago, on 18 November 2011 and it was dissolved 2 years, 11 months, 10 days ago, on 22 June 2021. The company address is 10 Watermark Way 10 Watermark Way, Hertford, SG13 7TZ, Hertfordshire.



Company Fillings

Gazette dissolved compulsory

Date: 22 Jun 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 06 Apr 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Aug 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 27 Nov 2019

Action Date: 04 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Nov 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Aug 2019

Action Date: 29 Nov 2018

Category: Accounts

Type: AA01

New date: 2018-11-29

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 Dec 2018

Action Date: 04 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 Dec 2017

Action Date: 04 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-04

Documents

View document PDF

Change to a person with significant control

Date: 03 Dec 2017

Action Date: 03 Dec 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-12-03

Psc name: Mr David George Wright

Documents

View document PDF

Change to a person with significant control

Date: 03 Dec 2017

Action Date: 03 Dec 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Maurice Gould

Change date: 2017-12-03

Documents

View document PDF

Change person director company with change date

Date: 03 Dec 2017

Action Date: 03 Dec 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-12-03

Officer name: Mr David George Wright

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Nov 2016

Action Date: 04 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Nov 2015

Action Date: 18 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Nov 2014

Action Date: 18 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Aug 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Nov 2013

Action Date: 18 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Aug 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Nov 2012

Action Date: 18 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-18

Documents

View document PDF

Legacy

Date: 14 Apr 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Incorporation company

Date: 18 Nov 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRANDON THATCHERS FILM SERVICES LIMITED

THE OLD GROWING BARNS UNIT 3A, BURNT THORNS,RUGBY,CV21 4PN

Number:09366783
Status:ACTIVE
Category:Private Limited Company

DIGILEGAL LIMITED

2 BROOMGROVE ROAD,SHEFFIELD,S10 2LR

Number:07613710
Status:ACTIVE
Category:Private Limited Company

NORWELL CONSTRUCTION LTD

31 THRESHFIELD DRIVE,ALTRINCHAM,WA15 6XW

Number:11688069
Status:ACTIVE
Category:Private Limited Company

REDGATE LODGE LIMITED

246 PARK VIEW,WHITLEY BAY,NE26 3QX

Number:08274506
Status:ACTIVE
Category:Private Limited Company

STORAGE DANCE LIMITED

CONCORDE HOUSE GRENVILLE PLACE,LONDON,NW7 3SA

Number:10152103
Status:LIQUIDATION
Category:Private Limited Company

THE COMFY HORSE COMPANY LIMITED

THE MILL PURY HILL BUSINESS PARK,TOWCESTER,NN12 7LS

Number:10287296
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