CASE STOP LIMITED
Status | ACTIVE |
Company No. | 09939116 |
Category | Private Limited Company |
Incorporated | 06 Jan 2016 |
Age | 8 years, 4 months, 2 days |
Jurisdiction | England Wales |
SUMMARY
CASE STOP LIMITED is an active private limited company with number 09939116. It was incorporated 8 years, 4 months, 2 days ago, on 06 January 2016. The company address is 10c Block 1 Woolwich Dockyard Industrial Estate 10c Block 1 Woolwich Dockyard Industrial Estate, London, SE18 5PQ, England.
Company Fillings
Dissolved compulsory strike off suspended
Date: 10 Feb 2022
Category: Dissolution
Type: DISS16(SOAS)
Documents
Change account reference date company previous extended
Date: 03 Jul 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA01
Made up date: 2021-01-31
New date: 2021-03-31
Documents
Cessation of a person with significant control
Date: 24 Feb 2021
Action Date: 24 Feb 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-02-24
Psc name: Terry Dean Wylde
Documents
Termination director company with name termination date
Date: 24 Feb 2021
Action Date: 24 Feb 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-02-24
Officer name: Terry Dean Wylde
Documents
Accounts with accounts type micro entity
Date: 28 Jan 2021
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 12 Nov 2020
Action Date: 14 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-14
Documents
Confirmation statement with updates
Date: 03 Nov 2019
Action Date: 14 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-14
Documents
Notification of a person with significant control
Date: 03 Nov 2019
Action Date: 01 Nov 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-11-01
Psc name: Terry Wylde
Documents
Accounts with accounts type micro entity
Date: 31 Mar 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Change registered office address company with date old address new address
Date: 04 Dec 2018
Action Date: 04 Dec 2018
Category: Address
Type: AD01
Change date: 2018-12-04
Old address: Room 406 Jhumat House 160 London Road Barking IG11 8BB England
New address: 10C Block 1 Woolwich Dockyard Industrial Estate Church Street London SE18 5PQ
Documents
Appoint person director company with name date
Date: 16 Nov 2018
Action Date: 01 Nov 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Terry Dean Wylde
Appointment date: 2018-11-01
Documents
Accounts with accounts type micro entity
Date: 30 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with updates
Date: 17 Oct 2018
Action Date: 14 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-14
Documents
Cessation of a person with significant control
Date: 17 Oct 2018
Action Date: 31 Mar 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-03-31
Psc name: Terry Wylde
Documents
Mortgage create with deed with charge number charge creation date
Date: 13 Aug 2018
Action Date: 28 Jul 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 099391160001
Charge creation date: 2018-07-28
Documents
Termination director company with name termination date
Date: 17 May 2018
Action Date: 31 Mar 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-03-31
Officer name: Terry Dean Wylde
Documents
Notification of a person with significant control
Date: 22 Nov 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Edward Alexander Hills
Notification date: 2016-04-06
Documents
Withdrawal of a person with significant control statement
Date: 13 Nov 2017
Action Date: 13 Nov 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2017-11-13
Documents
Confirmation statement with updates
Date: 12 Nov 2017
Action Date: 14 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-14
Documents
Notification of a person with significant control
Date: 12 Nov 2017
Action Date: 31 Aug 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-08-31
Psc name: Terry Wylde
Documents
Accounts with accounts type micro entity
Date: 04 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Change registered office address company with date old address new address
Date: 30 Sep 2017
Action Date: 30 Sep 2017
Category: Address
Type: AD01
Old address: 776-778 Suite F7 First Floor Barking Road London E13 9PJ England
Change date: 2017-09-30
New address: Room 406 Jhumat House 160 London Road Barking IG11 8BB
Documents
Termination director company with name termination date
Date: 24 Sep 2017
Action Date: 31 Jan 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Angela Hills
Termination date: 2017-01-31
Documents
Change registered office address company with date old address new address
Date: 10 Mar 2017
Action Date: 10 Mar 2017
Category: Address
Type: AD01
Change date: 2017-03-10
Old address: , Kemp House 160 City Road, London, EC1V 2NX, United Kingdom
New address: 776-778 Suite F7 First Floor Barking Road London E13 9PJ
Documents
Confirmation statement with updates
Date: 14 Oct 2016
Action Date: 14 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-14
Documents
Appoint person director company with name date
Date: 31 Aug 2016
Action Date: 31 Aug 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-08-31
Officer name: Mr Terry Dean Wylde
Documents
Change person director company with change date
Date: 12 Jan 2016
Action Date: 09 Jan 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Edward Hills
Change date: 2016-01-09
Documents
Change person director company with change date
Date: 07 Jan 2016
Action Date: 06 Jan 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Angela Hills
Change date: 2016-01-06
Documents
Some Companies
CLYDE OVERSEAS SERVICE COMPANY
THE ST BOTOLPH BUILDING 138,LONDON,EC3A 7AR
Number: | 02901125 |
Status: | ACTIVE |
Category: | Private Unlimited Company |
CAREY HOUSE,WEMBLEY,HA9 0HR
Number: | 01398404 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 ACLE BURN,NEWTON AYCLIFFE,DL5 4XB
Number: | 11381286 |
Status: | ACTIVE |
Category: | Private Limited Company |
29 WOODVALE AVENUE,CARDIFF,CF23 6SP
Number: | 04694044 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 BLUEBELL CLOSE,BEDFORD,MK45 1NS
Number: | 10145705 |
Status: | ACTIVE |
Category: | Private Limited Company |
SK CONSULTANCY & TRAINING LIMITED
366 HOLCOMBE ROAD,BURY,BL8 4DT
Number: | 11036938 |
Status: | ACTIVE |
Category: | Private Limited Company |