SAM STONE DESIGN LTD
Status | DISSOLVED |
Company No. | 09248116 |
Category | Private Limited Company |
Incorporated | 03 Oct 2014 |
Age | 9 years, 7 months, 25 days |
Jurisdiction | England Wales |
Dissolution | 17 Nov 2020 |
Years | 3 years, 6 months, 11 days |
SUMMARY
SAM STONE DESIGN LTD is an dissolved private limited company with number 09248116. It was incorporated 9 years, 7 months, 25 days ago, on 03 October 2014 and it was dissolved 3 years, 6 months, 11 days ago, on 17 November 2020. The company address is 26 Fennels Farm Road Flackwell Heath 26 Fennels Farm Road Flackwell Heath, High Wycombe, HP10 9BS, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 17 Nov 2020
Category: Gazette
Type: GAZ2(A)
Documents
Confirmation statement with no updates
Date: 08 Oct 2020
Action Date: 03 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-03
Documents
Accounts with accounts type micro entity
Date: 03 Sep 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Dissolution application strike off company
Date: 22 Aug 2020
Category: Dissolution
Type: DS01
Documents
Change registered office address company with date old address new address
Date: 13 Aug 2020
Action Date: 13 Aug 2020
Category: Address
Type: AD01
Change date: 2020-08-13
New address: 26 Fennels Farm Road Flackwell Heath Avon Bookkeeping & Accounts High Wycombe HP10 9BS
Old address: 26 Fennels Farm Road Flackwell Heath Avon Bookkeeping & Accounts High Wycombe HP10 9BS United Kingdom
Documents
Change registered office address company with date old address new address
Date: 13 Aug 2020
Action Date: 13 Aug 2020
Category: Address
Type: AD01
Change date: 2020-08-13
New address: 26 Fennels Farm Road Flackwell Heath Avon Bookkeeping & Accounts High Wycombe HP10 9BS
Old address: Studio 210 134-146 Curtain Road London EC2A 3AR England
Documents
Change registered office address company with date old address new address
Date: 13 Aug 2020
Action Date: 13 Aug 2020
Category: Address
Type: AD01
New address: Studio 210 134-146 Curtain Road London EC2A 3AR
Old address: C/O Avon Bookkeeping & Accounts 26 Fennels Farm Road Flackwell Heath High Wycombe Buckinghamshire HP10 9BS
Change date: 2020-08-13
Documents
Confirmation statement with no updates
Date: 04 Oct 2019
Action Date: 03 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-03
Documents
Accounts with accounts type micro entity
Date: 03 Dec 2018
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 04 Oct 2018
Action Date: 03 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-03
Documents
Accounts with accounts type micro entity
Date: 15 May 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Notification of a person with significant control
Date: 04 Oct 2017
Action Date: 02 Oct 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Samantha Ann Stone
Notification date: 2016-10-02
Documents
Confirmation statement with updates
Date: 03 Oct 2017
Action Date: 03 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-03
Documents
Capital allotment shares
Date: 03 Oct 2017
Action Date: 14 Mar 2017
Category: Capital
Type: SH01
Capital : 200 GBP
Date: 2017-03-14
Documents
Capital allotment shares
Date: 14 Mar 2017
Action Date: 01 Dec 2016
Category: Capital
Type: SH01
Date: 2016-12-01
Capital : 100 GBP
Documents
Accounts with accounts type micro entity
Date: 14 Mar 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Change account reference date company previous shortened
Date: 06 Dec 2016
Action Date: 30 Sep 2016
Category: Accounts
Type: AA01
New date: 2016-09-30
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 04 Oct 2016
Action Date: 03 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-03
Documents
Accounts with accounts type total exemption small
Date: 21 Nov 2015
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Oct 2015
Action Date: 03 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-03
Documents
Some Companies
UNIT 20 MERCURY QUAY,SHIPLEY,BD17 7DB
Number: | 05562840 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 4 BEAUPRE, 3 WOODVILLE ROAD,CHESHIRE,WA14 2AN
Number: | 02010477 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
105 MAES TY CANOL,PORT TALBOT,SA12 8UR
Number: | 08319664 |
Status: | ACTIVE |
Category: | Private Limited Company |
FORMULA K INTERNATIONAL LIMITED
UNIT 7 GLAN ABER TRADING ESTATE,RHYL,LL18 2PL
Number: | 03309992 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 CYGNUS COURT,DERBY,DE74 2SA
Number: | 04735711 |
Status: | ACTIVE |
Category: | Private Limited Company |
32 BEECH HILL AVENUE,BARNET,EN4 0LU
Number: | 07059792 |
Status: | ACTIVE |
Category: | Private Limited Company |