R K STONE RENOVATIONS ( SOMERSET) LIMITED
Company Documents
| Date | Description |
|---|---|
| 16/04/2516 April 2025 | Compulsory strike-off action has been discontinued |
| 16/04/2516 April 2025 | Compulsory strike-off action has been discontinued |
| 15/04/2515 April 2025 | First Gazette notice for compulsory strike-off |
| 15/04/2515 April 2025 | First Gazette notice for compulsory strike-off |
| 14/04/2514 April 2025 | Confirmation statement made on 2025-01-22 with updates |
| 13/04/2413 April 2024 | Compulsory strike-off action has been discontinued |
| 13/04/2413 April 2024 | Compulsory strike-off action has been discontinued |
| 11/04/2411 April 2024 | Accounts for a dormant company made up to 2024-01-31 |
| 11/04/2411 April 2024 | Confirmation statement made on 2024-01-22 with no updates |
| 09/04/249 April 2024 | First Gazette notice for compulsory strike-off |
| 09/04/249 April 2024 | First Gazette notice for compulsory strike-off |
| 31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
| 13/11/2313 November 2023 | Notification of Paul Johns as a person with significant control on 2023-11-10 |
| 24/10/2324 October 2023 | Accounts for a dormant company made up to 2023-01-31 |
| 26/07/2326 July 2023 | Compulsory strike-off action has been discontinued |
| 26/07/2326 July 2023 | Compulsory strike-off action has been discontinued |
| 25/07/2325 July 2023 | Confirmation statement made on 2021-01-22 with no updates |
| 25/07/2325 July 2023 | Micro company accounts made up to 2020-01-31 |
| 25/07/2325 July 2023 | Micro company accounts made up to 2021-01-31 |
| 25/07/2325 July 2023 | Accounts for a dormant company made up to 2022-01-31 |
| 25/07/2325 July 2023 | Confirmation statement made on 2023-01-22 with no updates |
| 25/07/2325 July 2023 | Confirmation statement made on 2020-01-22 with no updates |
| 25/07/2325 July 2023 | Confirmation statement made on 2022-01-22 with no updates |
| 31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
| 31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
| 22/12/2122 December 2021 | Appointment of Mr Paul Johns as a director on 2021-08-16 |
| 31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
| 31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
| 29/10/1929 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
| 07/08/197 August 2019 | DISS40 (DISS40(SOAD)) |
| 06/08/196 August 2019 | CONFIRMATION STATEMENT MADE ON 22/01/19, NO UPDATES |
| 13/06/1913 June 2019 | COMPANY NAME CHANGED SOMERSET LEISURE LIMITED CERTIFICATE ISSUED ON 13/06/19 |
| 21/05/1921 May 2019 | FIRST GAZETTE |
| 25/03/1925 March 2019 | DIRECTOR APPOINTED MRS ANGIE STEPHENSON |
| 06/02/196 February 2019 | DISS40 (DISS40(SOAD)) |
| 05/02/195 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
| 31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
| 23/10/1823 October 2018 | FIRST GAZETTE |
| 16/10/1816 October 2018 | REGISTERED OFFICE CHANGED ON 16/10/2018 FROM C/O CEDAR TREE ACCOUNTANCY 17 CORNISHWAY EAST GALMINGTON TRADING ESTATE TAUNTON TA1 5LZ ENGLAND |
| 18/06/1818 June 2018 | APPOINTMENT TERMINATED, DIRECTOR PAUL JOHNS |
| 18/06/1818 June 2018 | CESSATION OF PAUL FOUZI AYOUB JOHNS AS A PSC |
| 08/05/188 May 2018 | REGISTERED OFFICE CHANGED ON 08/05/2018 FROM UNIT 17 CORNISHWAY EAST GALMINGTON TRADING ESTATE TAUNTON SOMERSET TA1 5LZ ENGLAND |
| 26/02/1826 February 2018 | CONFIRMATION STATEMENT MADE ON 22/01/18, NO UPDATES |
| 31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
| 23/01/1723 January 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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