THE STONEHART GROUP LIMITED

Company Documents

DateDescription
22/09/2422 September 2024 Final Gazette dissolved following liquidation

View Document

22/09/2422 September 2024 Final Gazette dissolved following liquidation

View Document

22/06/2422 June 2024 Return of final meeting in a members' voluntary winding up

View Document

19/08/2319 August 2023 Liquidators' statement of receipts and payments to 2023-07-03

View Document

20/12/2120 December 2021 Total exemption full accounts made up to 2019-06-30

View Document

05/08/215 August 2021 Liquidators' statement of receipts and payments to 2021-07-03

View Document

24/07/1924 July 2019 REGISTERED OFFICE CHANGED ON 24/07/2019 FROM 22 STEPHENSON WAY LONDON NW1 2HD

View Document

23/07/1923 July 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

23/07/1923 July 2019 SPECIAL RESOLUTION TO WIND UP

View Document

23/07/1923 July 2019 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.3

View Document

04/07/194 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES

View Document

28/03/1928 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

26/02/1926 February 2019 APPOINTMENT TERMINATED, DIRECTOR LINDSAY GOULD

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES

View Document

29/03/1829 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

18/05/1718 May 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

06/04/176 April 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

14/06/1614 June 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

14/06/1614 June 2016 SAIL ADDRESS CREATED

View Document

08/04/168 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

15/04/1515 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

07/04/157 April 2015 31/03/15 NO CHANGES

View Document

09/05/149 May 2014 31/03/14 NO CHANGES

View Document

04/04/144 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

11/07/1311 July 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

08/04/138 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

04/04/124 April 2012 31/03/12 NO CHANGES

View Document

02/04/122 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

12/04/1112 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN PETER GOULD / 01/05/2010

View Document

12/04/1112 April 2011 31/03/11 NO CHANGES

View Document

06/04/116 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

06/07/106 July 2010 Annual return made up to 7 April 2010 with full list of shareholders

View Document

13/04/1013 April 2010 DIRECTOR APPOINTED LINDSAY MARY GOULD

View Document

17/03/1017 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

23/07/0923 July 2009 RETURN MADE UP TO 29/04/09; FULL LIST OF MEMBERS

View Document

06/05/096 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

29/08/0829 August 2008 RETURN MADE UP TO 07/04/08; NO CHANGE OF MEMBERS

View Document

01/05/081 May 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

11/05/0711 May 2007 RETURN MADE UP TO 07/04/07; NO CHANGE OF MEMBERS

View Document

10/05/0710 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

08/05/068 May 2006 RETURN MADE UP TO 07/04/06; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

22/09/0522 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

07/06/057 June 2005 RETURN MADE UP TO 07/04/05; FULL LIST OF MEMBERS

View Document

18/05/0418 May 2004 RETURN MADE UP TO 07/04/04; FULL LIST OF MEMBERS

View Document

06/05/046 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

09/05/039 May 2003 RETURN MADE UP TO 07/04/03; FULL LIST OF MEMBERS

View Document

06/05/036 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

21/05/0221 May 2002 RETURN MADE UP TO 07/04/02; FULL LIST OF MEMBERS

View Document

03/05/023 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

03/08/013 August 2001 RETURN MADE UP TO 07/04/01; FULL LIST OF MEMBERS

View Document

15/05/0115 May 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

21/07/0021 July 2000 RETURN MADE UP TO 07/04/00; FULL LIST OF MEMBERS

View Document

07/12/997 December 1999 ACC. REF. DATE EXTENDED FROM 31/12/99 TO 30/06/00

View Document

01/11/991 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

19/05/9919 May 1999 RETURN MADE UP TO 07/04/99; NO CHANGE OF MEMBERS

View Document

15/03/9915 March 1999 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

03/02/993 February 1999 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

24/07/9824 July 1998 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

13/05/9813 May 1998 REGISTERED OFFICE CHANGED ON 13/05/98 FROM: 67-71 GOSWELL ROAD LONDON EC1V 7EN

View Document

11/05/9811 May 1998 RETURN MADE UP TO 07/04/98; NO CHANGE OF MEMBERS

View Document

25/03/9825 March 1998 16/02/98 ABSTRACTS AND PAYMENTS

View Document

25/11/9725 November 1997 AUDITOR'S RESIGNATION

View Document

18/06/9718 June 1997 RETURN MADE UP TO 07/04/97; FULL LIST OF MEMBERS

View Document

12/05/9712 May 1997 FORM 1.3 - ABSTRACT OF R & P

View Document

03/05/973 May 1997 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

04/04/974 April 1997 DIRECTOR RESIGNED

View Document

06/03/976 March 1997 NEW SECRETARY APPOINTED

View Document

04/03/974 March 1997 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

04/03/974 March 1997 FORM 1.1 - VOLUNTARY ARRANGEMENT

View Document

18/02/9718 February 1997 SECRETARY RESIGNED

View Document

22/11/9622 November 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/07/965 July 1996 COMPANY NAME CHANGED STONEHART SPORTS MAGAZINES LIMIT ED CERTIFICATE ISSUED ON 08/07/96

View Document

23/05/9623 May 1996 RETURN MADE UP TO 07/04/96; NO CHANGE OF MEMBERS

View Document

23/02/9623 February 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/01/9623 January 1996 REPORT OF MEETING APPROVING VOLUNTARY ARRANGEMENT

View Document

14/12/9514 December 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/11/952 November 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

11/10/9511 October 1995 DIRECTOR RESIGNED

View Document

02/09/952 September 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/08/9523 August 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/06/9520 June 1995 RETURN MADE UP TO 07/04/95; NO CHANGE OF MEMBERS

View Document

20/06/9520 June 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

18/11/9418 November 1994 COMPANY NAME CHANGED SPORTS AND LEISURE MAGAZINES LIM ITED CERTIFICATE ISSUED ON 21/11/94

View Document

02/11/942 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

11/08/9411 August 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/07/9421 July 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/06/9414 June 1994 RETURN MADE UP TO 07/04/94; FULL LIST OF MEMBERS

View Document

11/02/9411 February 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/02/942 February 1994 £15000 24/12/93

View Document

25/01/9425 January 1994 CAPITALISATION 24/12/93

View Document

25/01/9425 January 1994 £ NC 1000/15002 24/12/93

View Document

05/01/945 January 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

19/07/9319 July 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/07/9319 July 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/07/9319 July 1993 REGISTERED OFFICE CHANGED ON 19/07/93 FROM: ALPHA SEARCHES & FORMATIONS LTD 50 OLD STREET LONDON EC1V 9AQ

View Document

28/06/9328 June 1993 COMPANY NAME CHANGED SHADEPRINT TRADING LIMITED CERTIFICATE ISSUED ON 29/06/93

View Document

21/06/9321 June 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/04/937 April 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information