STALLION SPIRITS LIMITED

3 Hastings Avenue Hastings Avenue 3 Hastings Avenue Hastings Avenue, Whitley Bay, NE26 4JF, England
StatusDISSOLVED
Company No.11092412
CategoryPrivate Limited Company
Incorporated01 Dec 2017
Age6 years, 4 months, 28 days
JurisdictionEngland Wales
Dissolution17 Jan 2023
Years1 year, 3 months, 12 days

SUMMARY

STALLION SPIRITS LIMITED is an dissolved private limited company with number 11092412. It was incorporated 6 years, 4 months, 28 days ago, on 01 December 2017 and it was dissolved 1 year, 3 months, 12 days ago, on 17 January 2023. The company address is 3 Hastings Avenue Hastings Avenue 3 Hastings Avenue Hastings Avenue, Whitley Bay, NE26 4JF, England.



Company Fillings

Gazette dissolved voluntary

Date: 17 Jan 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 18 Oct 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Dissolution application strike off company

Date: 10 Oct 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Aug 2022

Action Date: 04 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-04

Documents

View document PDF

Termination director company with name termination date

Date: 16 May 2022

Action Date: 10 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-05-10

Officer name: Lucy Mounter

Documents

View document PDF

Cessation of a person with significant control

Date: 16 May 2022

Action Date: 16 May 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-05-16

Psc name: Vilmar Zampieron

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jul 2021

Action Date: 04 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-04

Documents

View document PDF

Appoint person director company with name date

Date: 07 Apr 2021

Action Date: 01 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Lucy Mounter

Appointment date: 2021-04-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Mar 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jan 2021

Action Date: 27 Jan 2021

Category: Address

Type: AD01

New address: 3 Hastings Avenue Hastings Avenue Seaton Sluice Whitley Bay NE26 4JF

Old address: 8a Marden Road Whitley Bay Newcastle upon Tyne NE26 2JH

Change date: 2021-01-27

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jul 2020

Action Date: 20 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 May 2020

Action Date: 18 May 2020

Category: Address

Type: AD01

Change date: 2020-05-18

Old address: 4 King Edward Road North Shields NE30 2ET United Kingdom

New address: 8a Marden Road Whitley Bay Newcastle upon Tyne NE26 2JH

Documents

View document PDF

Change to a person with significant control

Date: 05 Sep 2019

Action Date: 27 Aug 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-08-27

Psc name: Mr Vilmar Zampieron

Documents

View document PDF

Change person director company with change date

Date: 05 Sep 2019

Action Date: 27 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-08-27

Officer name: Mr Vilmar Zampieron

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Aug 2019

Action Date: 27 Aug 2019

Category: Address

Type: AD01

Old address: 13 Nottingham Road London SW17 7EA England

New address: 4 King Edward Road North Shields NE30 2ET

Change date: 2019-08-27

Documents

View document PDF

Change to a person with significant control

Date: 25 Jun 2019

Action Date: 25 Jun 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-06-25

Psc name: Mr Vilmar Zampieron

Documents

View document PDF

Change person director company with change date

Date: 25 Jun 2019

Action Date: 25 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Vilmar Zampieron

Change date: 2019-06-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jun 2019

Action Date: 25 Jun 2019

Category: Address

Type: AD01

Old address: 77 Avery Hill Road Avery Hill Road London SE9 2BJ United Kingdom

New address: 13 Nottingham Road London SW17 7EA

Change date: 2019-06-25

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jun 2019

Action Date: 20 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-20

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jun 2019

Action Date: 20 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-06-20

Officer name: Rui Cesar Teixeira

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Jun 2019

Action Date: 20 Jun 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Rui Cesar Teixeira

Cessation date: 2019-06-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jun 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Dec 2018

Action Date: 30 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-30

Documents

View document PDF

Incorporation company

Date: 01 Dec 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANROVAR LTD

SHER HOUSE,BRADFORD,BD1 3RG

Number:11633427
Status:ACTIVE
Category:Private Limited Company

BEST MEDICAL CARE LTD

122 HEADSTONE LANE,HARROW,HA2 6JN

Number:10500520
Status:ACTIVE
Category:Private Limited Company

GUSTONI DEVELOPMENTS LIMITED

SUITE 1 DURHAM TEES VALLEY BUSINESS CENTRE ORDE WINGATE WAY,STOCKTON-ON-TEES,TS19 0GD

Number:05174726
Status:ACTIVE
Category:Private Limited Company

J.M.A. MANAGEMENT SERVICES LIMITED

100 WEST REGENT STREET,STRATHCLYDE,G2 2QD

Number:SC152791
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MY JET AIR LTD

ATTN A ABULIME,LONDON,SW17 7PQ

Number:09905032
Status:ACTIVE
Category:Private Limited Company

TIARA EVENTS LIMITED

38 WHELDRAKE ROAD,SHEFFIELD,S5 6UD

Number:11523014
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