STUFF MAGAZINE LIMITED

The Granary Yalding Hill The Granary Yalding Hill, Maidstone, ME18 6AL, England
StatusDISSOLVED
Company No.11345549
CategoryPrivate Limited Company
Incorporated04 May 2018
Age6 years, 1 month, 12 days
JurisdictionEngland Wales
Dissolution16 Nov 2021
Years2 years, 7 months

SUMMARY

STUFF MAGAZINE LIMITED is an dissolved private limited company with number 11345549. It was incorporated 6 years, 1 month, 12 days ago, on 04 May 2018 and it was dissolved 2 years, 7 months ago, on 16 November 2021. The company address is The Granary Yalding Hill The Granary Yalding Hill, Maidstone, ME18 6AL, England.



Company Fillings

Gazette dissolved voluntary

Date: 16 Nov 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 31 Aug 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 19 Aug 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2021

Action Date: 03 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-03

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jul 2020

Action Date: 03 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-03

Documents

View document PDF

Accounts with accounts type full

Date: 06 Feb 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Oct 2019

Action Date: 22 Oct 2019

Category: Address

Type: AD01

New address: The Granary Yalding Hill Yalding Maidstone ME18 6AL

Old address: Cudham Tithe Barn Cudham Tithe Barn Berrys Hill Westerham Kent TN16 3AG United Kingdom

Change date: 2019-10-22

Documents

View document PDF

Change account reference date company current extended

Date: 19 Sep 2019

Action Date: 31 Oct 2019

Category: Accounts

Type: AA01

Made up date: 2019-05-31

New date: 2019-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jun 2019

Action Date: 03 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-03

Documents

View document PDF

Notification of a person with significant control

Date: 23 May 2019

Action Date: 18 Jun 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Kelsey Publishing Limited

Notification date: 2018-06-18

Documents

View document PDF

Cessation of a person with significant control

Date: 23 May 2019

Action Date: 18 Jun 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Haymarket Media Group Ltd

Cessation date: 2018-06-18

Documents

View document PDF

Resolution

Date: 27 Nov 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 27 Nov 2018

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Nov 2018

Action Date: 12 Nov 2018

Category: Address

Type: AD01

Change date: 2018-11-12

New address: Cudham Tithe Barn Cudham Tithe Barn Berrys Hill Westerham Kent TN16 3AG

Old address: Bridge House 69 London Road Twickenham TW1 3SP United Kingdom

Documents

View document PDF

Termination director company with name termination date

Date: 09 Nov 2018

Action Date: 18 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brian John Freeman

Termination date: 2018-06-18

Documents

View document PDF

Appoint person director company with name date

Date: 09 Nov 2018

Action Date: 18 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Wright

Appointment date: 2018-06-18

Documents

View document PDF

Capital allotment shares

Date: 02 Jul 2018

Action Date: 14 Jun 2018

Category: Capital

Type: SH01

Date: 2018-06-14

Capital : 200,000.00 GBP

Documents

View document PDF

Incorporation company

Date: 04 May 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DR. PETER GOLDMANN LTD.

160 CITY ROAD,LONDON,EC1V 2NX

Number:11838462
Status:ACTIVE
Category:Private Limited Company

FORBIDDEN ROOMS LIMITED

MANOR HOUSE,CHORLEY,PR7 1HP

Number:09579734
Status:ACTIVE
Category:Private Limited Company

HELLO LOGISTICS LIMITED

149 VINCENT STREET,ST. HELENS,WA10 1LB

Number:11900182
Status:ACTIVE
Category:Private Limited Company

OAKTREND LIMITED

THE ESTATE OFFICE,6 HERTFORD STREET,W1J 7RE

Number:03184756
Status:ACTIVE
Category:Private Limited Company

PINKS FINANCIAL LIMITED

414 BLACKPOOL ROAD,PRESTON,PR2 2DX

Number:06874925
Status:ACTIVE
Category:Private Limited Company

QUOTIENT DIAGNOSTICS LIMITED

AVON HOUSE,PENARTH,CF64 2EZ

Number:04610861
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