STAGS OF LONDON LTD

Company Documents

DateDescription
27/04/2527 April 2025 Final Gazette dissolved following liquidation

View Document

27/04/2527 April 2025 Final Gazette dissolved following liquidation

View Document

27/01/2527 January 2025 Notice of move from Administration to Dissolution

View Document

27/08/2427 August 2024 Administrator's progress report

View Document

20/04/2420 April 2024 Notice of deemed approval of proposals

View Document

09/04/249 April 2024 Statement of administrator's proposal

View Document

07/02/247 February 2024 Registered office address changed from The Three Stags 67-69 Kennington Road London SE1 7PZ to C/O Clark Business Recovery Limited 8 Fusion Court Aberford Road Leeds LS25 2GH on 2024-02-07

View Document

06/02/246 February 2024 Appointment of an administrator

View Document

12/12/2312 December 2023 Confirmation statement made on 2023-12-06 with no updates

View Document

29/09/2329 September 2023 Previous accounting period shortened from 2022-12-31 to 2022-12-30

View Document

08/12/228 December 2022 Confirmation statement made on 2022-12-06 with no updates

View Document

23/09/2223 September 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

06/12/216 December 2021 Confirmation statement made on 2021-12-06 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

02/09/202 September 2020 31/12/19 UNAUDITED ABRIDGED

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/12/1923 December 2019 CONFIRMATION STATEMENT MADE ON 06/12/19, NO UPDATES

View Document

25/09/1925 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 06/12/18, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

21/09/1821 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 06/12/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

26/09/1726 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

12/12/1612 December 2016 CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES

View Document

26/09/1626 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

16/12/1516 December 2015 Annual return made up to 6 December 2015 with full list of shareholders

View Document

15/09/1515 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

10/12/1410 December 2014 Annual return made up to 6 December 2014 with full list of shareholders

View Document

12/09/1412 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

17/01/1417 January 2014 APPOINTMENT TERMINATED, SECRETARY MICHAEL HOWIE

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

06/12/136 December 2013 Annual return made up to 6 December 2013 with full list of shareholders

View Document

08/08/138 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

27/12/1227 December 2012 Annual return made up to 7 December 2012 with full list of shareholders

View Document

16/11/1216 November 2012 REGISTERED OFFICE CHANGED ON 16/11/2012 FROM THE THRE STAGS 67-69 KENNINGTON ROAD LONDON SE1 7PZ

View Document

07/09/127 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

22/02/1222 February 2012 21/01/12 STATEMENT OF CAPITAL GBP 13035

View Document

10/02/1210 February 2012 INCREASE CAP 21/12/2011

View Document

24/01/1224 January 2012 Annual return made up to 12 December 2011 with full list of shareholders

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

04/02/114 February 2011 Annual return made up to 12 December 2010 with full list of shareholders

View Document

21/09/1021 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

19/08/1019 August 2010 APPOINTMENT TERMINATED, DIRECTOR VICTOR ZURIAGA

View Document

22/02/1022 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD GEOFFREY BELL / 01/10/2009

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR VICTOR ZURIAGA / 01/10/2009

View Document

05/02/105 February 2010 Annual return made up to 12 December 2009 with full list of shareholders

View Document

10/09/0910 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

09/01/099 January 2009 RETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS

View Document

09/01/099 January 2009 LOCATION OF REGISTER OF MEMBERS

View Document

09/01/099 January 2009 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL HOWIE / 01/01/2008

View Document

09/01/099 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD BELL / 01/01/2008

View Document

09/01/099 January 2009 REGISTERED OFFICE CHANGED ON 09/01/2009 FROM 15 GARTH ROAD MORDEN LONDON SM4 4JX

View Document

09/01/099 January 2009 LOCATION OF DEBENTURE REGISTER

View Document

18/01/0818 January 2008 NEW DIRECTOR APPOINTED

View Document

11/01/0811 January 2008 NEW DIRECTOR APPOINTED

View Document

11/01/0811 January 2008 NEW SECRETARY APPOINTED

View Document

12/12/0712 December 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/12/0712 December 2007 DIRECTOR RESIGNED

View Document

12/12/0712 December 2007 SECRETARY RESIGNED

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company