STIRLING CASTLE BUSINESS PARK CENTRE LIMITED
Status | DISSOLVED |
Company No. | 08882583 |
Category | Private Limited Company |
Incorporated | 07 Feb 2014 |
Age | 10 years, 3 months, 23 days |
Jurisdiction | England Wales |
Dissolution | 05 Dec 2023 |
Years | 5 months, 25 days |
SUMMARY
STIRLING CASTLE BUSINESS PARK CENTRE LIMITED is an dissolved private limited company with number 08882583. It was incorporated 10 years, 3 months, 23 days ago, on 07 February 2014 and it was dissolved 5 months, 25 days ago, on 05 December 2023. The company address is 6th Floor, 2 Kingdom Street, London, W2 6BD, England.
Company Fillings
Gazette dissolved voluntary
Date: 05 Dec 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 14 Sep 2023
Category: Dissolution
Type: DS01
Documents
Change registered office address company with date old address new address
Date: 14 Aug 2023
Action Date: 14 Aug 2023
Category: Address
Type: AD01
Change date: 2023-08-14
New address: 6th Floor, 2 Kingdom Street London W2 6BD
Old address: 1 Burwood Place London W2 2UT England
Documents
Termination director company with name termination date
Date: 15 May 2023
Action Date: 12 May 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-05-12
Officer name: Simon Oliver Loh
Documents
Accounts with accounts type full
Date: 30 Mar 2023
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 28 Dec 2022
Action Date: 31 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-31
Documents
Confirmation statement with no updates
Date: 01 Dec 2021
Action Date: 31 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-31
Documents
Accounts with accounts type full
Date: 12 Oct 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 18 Jan 2021
Action Date: 31 Dec 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2020-12-31
Charge number: 088825830002
Documents
Confirmation statement with no updates
Date: 07 Jan 2021
Action Date: 31 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-31
Documents
Accounts with accounts type full
Date: 07 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Appoint person director company with name date
Date: 13 Feb 2020
Action Date: 06 Feb 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-02-06
Officer name: Mr Simon Oliver Loh
Documents
Confirmation statement with no updates
Date: 08 Nov 2019
Action Date: 31 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-31
Documents
Termination director company with name termination date
Date: 29 Oct 2019
Action Date: 28 Oct 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter David Edward Gibson
Termination date: 2019-10-28
Documents
Accounts with accounts type full
Date: 03 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 08 Nov 2018
Action Date: 31 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-31
Documents
Accounts with accounts type full
Date: 26 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 08 Nov 2017
Action Date: 31 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-31
Documents
Accounts with accounts type full
Date: 30 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Legacy
Date: 06 Sep 2017
Category: Miscellaneous
Type: RP04CS01
Description: Second filing of Confirmation Statement dated 31/10/2016
Documents
Notification of a person with significant control
Date: 06 Jul 2017
Action Date: 19 Dec 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2016-12-19
Psc name: Iwg Plc
Documents
Cessation of a person with significant control
Date: 06 Jul 2017
Action Date: 19 Dec 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2016-12-19
Psc name: Regus Plc
Documents
Confirmation statement with updates
Date: 14 Nov 2016
Action Date: 31 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-31
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
New address: 1 Burwood Place London W2 2UT
Change date: 2016-10-13
Old address: 268 Bath Road Slough Berkshire SL1 4DX
Documents
Accounts with accounts type full
Date: 03 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Feb 2016
Action Date: 07 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-07
Documents
Mortgage create with deed with charge number charge creation date
Date: 09 Oct 2015
Action Date: 30 Sep 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 088825830001
Charge creation date: 2015-09-30
Documents
Accounts with accounts type full
Date: 03 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Mar 2015
Action Date: 07 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-07
Documents
Second filing of form with form type
Date: 30 Sep 2014
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Form type: TM01
Documents
Appoint person director company with name date
Date: 16 Sep 2014
Action Date: 01 Sep 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-09-01
Officer name: Mr Richard Morris
Documents
Termination director company with name termination date
Date: 02 Sep 2014
Action Date: 29 Aug 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-08-29
Officer name: John Robert Spencer
Documents
Termination director company with name
Date: 27 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Timothy Regan
Documents
Change account reference date company current shortened
Date: 10 Feb 2014
Action Date: 31 Dec 2014
Category: Accounts
Type: AA01
Made up date: 2015-02-28
New date: 2014-12-31
Documents
Some Companies
Number: | CE006557 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |
270 SUTTON ROAD,ESSEX,SS2 5ET
Number: | 05588084 |
Status: | ACTIVE |
Category: | Private Limited Company |
JUBILEE MECHANICAL SERVICES LIMITED
1364 LONDON ROAD,LONDON,SW16 4DE
Number: | 01321324 |
Status: | ACTIVE |
Category: | Private Limited Company |
NEWGEN SOFTWARE TECHNOLOGIES (UK) LIMITED
10 FINSBURY SQUARE,LONDON,EC2A 1AF
Number: | 09792682 |
Status: | ACTIVE |
Category: | Private Limited Company |
44 PARGETER STREET,STOURBRIDGE,DY8 1AU
Number: | 06983711 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE FLOWERS,BRADFORD,BD7 4LZ
Number: | 05822544 |
Status: | ACTIVE |
Category: | Private Limited Company |