STONEHAVEN ASSET MANAGEMENT LTD

Company Documents

DateDescription
26/12/2426 December 2024 Final Gazette dissolved following liquidation

View Document

26/12/2426 December 2024 Final Gazette dissolved following liquidation

View Document

08/10/248 October 2024 Appointment of a voluntary liquidator

View Document

08/10/248 October 2024 Removal of liquidator by court order

View Document

26/09/2426 September 2024 Return of final meeting in a creditors' voluntary winding up

View Document

20/06/2420 June 2024 Liquidators' statement of receipts and payments to 2023-07-22

View Document

19/06/2419 June 2024 Liquidators' statement of receipts and payments to 2022-07-22

View Document

17/02/2217 February 2022 Registered office address changed from Beacon Spaces 4500 Parkway Solent Business Park Whiteley Hampshire PO15 7AZ to Steel House Plot 4300 Solent Business Park Whiteley Fareham Hampshire PO15 7FP on 2022-02-17

View Document

07/10/217 October 2021 Liquidators' statement of receipts and payments to 2021-07-22

View Document

15/08/2015 August 2020 REGISTERED OFFICE CHANGED ON 15/08/2020 FROM 20 WINDERMERE GATE BRACKNELL RG12 7GU ENGLAND

View Document

10/08/2010 August 2020 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

10/08/2010 August 2020 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

10/08/2010 August 2020 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

18/10/1918 October 2019 SECRETARY'S CHANGE OF PARTICULARS / MR VENKATA NAGESWARA REDDY DUDDEKUNTA / 18/10/2019

View Document

18/10/1918 October 2019 CONFIRMATION STATEMENT MADE ON 18/10/19, WITH UPDATES

View Document

17/10/1917 October 2019 CESSATION OF KAUSHIK GHOSH DASTIDAR AS A PSC

View Document

14/10/1914 October 2019 REGISTERED OFFICE CHANGED ON 14/10/2019 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

14/10/1914 October 2019 REGISTERED OFFICE CHANGED ON 14/10/2019 FROM 20 WINDERMERE GATE BRACKNELL RG12 7GU ENGLAND

View Document

09/10/199 October 2019 APPOINTMENT TERMINATED, DIRECTOR KAUSHIK GHOSH DASTIDAR

View Document

17/09/1917 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR KAUSHIK GHOSH DASTIDAR / 14/09/2019

View Document

14/09/1914 September 2019 REGISTERED OFFICE CHANGED ON 14/09/2019 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

14/09/1914 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR KAUSHIK GHOSH DASTIDAR / 14/09/2019

View Document

14/09/1914 September 2019 REGISTERED OFFICE CHANGED ON 14/09/2019 FROM 58 BECQUEREL COURT SCHOOL SQUARE LONDON SE10 0QY ENGLAND

View Document

19/08/1919 August 2019 DIRECTOR APPOINTED MR KAUSHIK GHOSH DASTIDAR

View Document

11/08/1911 August 2019 APPOINTMENT TERMINATED, SECRETARY KAUSHIK GHOSH DASTIDAR

View Document

11/08/1911 August 2019 SECRETARY APPOINTED MR VENKATA NAGESWARA REDDY DUDDEKUNTA

View Document

11/08/1911 August 2019 APPOINTMENT TERMINATED, DIRECTOR KAUSHIK GHOSH DASTIDAR

View Document

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 14/02/19, WITH UPDATES

View Document

10/05/1910 May 2019 REGISTERED OFFICE CHANGED ON 10/05/2019 FROM 20 WINDERMERE GATE BRACKNELL RG12 7GU ENGLAND

View Document

01/04/191 April 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

16/03/1916 March 2019 DISS40 (DISS40(SOAD))

View Document

05/03/195 March 2019 FIRST GAZETTE

View Document

16/05/1816 May 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

26/04/1826 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR KAUSHIK GHOSH DASTIDAR / 26/04/2018

View Document

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 14/02/18, NO UPDATES

View Document

04/12/174 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 095627970001

View Document

23/11/1723 November 2017 SECRETARY'S CHANGE OF PARTICULARS / MR KAUSHIK GHOSH DASTIDAR / 22/11/2017

View Document

23/11/1723 November 2017 REGISTERED OFFICE CHANGED ON 23/11/2017 FROM 5 LURALDA WHARF 40 SAUNDERS NESS LONDON E14 3BY ENGLAND

View Document

23/11/1723 November 2017 PSC'S CHANGE OF PARTICULARS / MR KAUSHIK GHOSH DASTIDAR / 22/11/2017

View Document

23/11/1723 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR KAUSHIK GHOSH DASTIDAR / 22/11/2017

View Document

25/04/1725 April 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES

View Document

20/01/1720 January 2017 PREVSHO FROM 30/04/2016 TO 31/03/2016

View Document

19/05/1619 May 2016 Annual return made up to 27 April 2016 with full list of shareholders

View Document

04/12/154 December 2015 DIRECTOR APPOINTED MR VENKATA NAGESWARA REDDY DUDDEKUNTA

View Document

26/11/1526 November 2015 26/11/15 STATEMENT OF CAPITAL GBP 200

View Document

14/10/1514 October 2015 REGISTERED OFFICE CHANGED ON 14/10/2015 FROM 3 SLIPWAY HOUSE 2 BURRELLS WHARF LONDON E14 3TD ENGLAND

View Document

27/04/1527 April 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

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