STAGGAN INTERACTIVE LIMITED
Warning: Company has been Dissolved and should not be trading
Company Documents
Date | Description |
---|---|
17/12/1317 December 2013 | STRUCK OFF AND DISSOLVED |
03/09/133 September 2013 | FIRST GAZETTE |
02/03/132 March 2013 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
08/01/138 January 2013 | FIRST GAZETTE |
02/05/122 May 2012 | Annual accounts small company total exemption made up to 31 December 2010 |
06/03/126 March 2012 | DISS40 (DISS40(SOAD)) |
05/03/125 March 2012 | Annual return made up to 5 January 2012 with full list of shareholders |
10/01/1210 January 2012 | FIRST GAZETTE |
28/05/1128 May 2011 | DISS40 (DISS40(SOAD)) |
26/05/1126 May 2011 | APPOINTMENT TERMINATED, SECRETARY KERRY BOWDEN |
26/05/1126 May 2011 | Annual return made up to 5 January 2011 with full list of shareholders |
10/05/1110 May 2011 | FIRST GAZETTE |
02/10/102 October 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
11/02/1011 February 2010 | Annual accounts small company total exemption made up to 31 December 2008 |
01/02/101 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARTYN ROBERT HUGHES / 01/02/2010 |
01/02/101 February 2010 | Annual return made up to 5 January 2010 with full list of shareholders |
27/09/0927 September 2009 | APPOINTMENT TERMINATED DIRECTOR SIMON NASH |
27/09/0927 September 2009 | APPOINTMENT TERMINATED DIRECTOR NIGEL WATSON |
06/02/096 February 2009 | RETURN MADE UP TO 05/01/09; FULL LIST OF MEMBERS |
06/02/096 February 2009 | DIRECTOR APPOINTED SIMON ROBERT NASH |
03/12/083 December 2008 | S-DIV |
31/10/0831 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
21/05/0821 May 2008 | RETURN MADE UP TO 05/12/07; FULL LIST OF MEMBERS |
07/05/087 May 2008 | GBP NC 100/200 14/03/2008 |
07/05/087 May 2008 | NC INC ALREADY ADJUSTED 14/03/08 |
02/04/082 April 2008 | DIRECTOR APPOINTED NIGEL JOHN WATSON |
21/12/0721 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
20/12/0720 December 2007 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
27/03/0727 March 2007 | RETURN MADE UP TO 05/12/06; FULL LIST OF MEMBERS |
23/10/0623 October 2006 | S-DIV 27/09/06 |
23/03/0623 March 2006 | RETURN MADE UP TO 05/12/05; FULL LIST OF MEMBERS |
02/03/062 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
04/05/054 May 2005 | RETURN MADE UP TO 05/12/04; FULL LIST OF MEMBERS |
22/10/0422 October 2004 | PARTICULARS OF MORTGAGE/CHARGE |
25/02/0425 February 2004 | NEW DIRECTOR APPOINTED |
25/02/0425 February 2004 | NEW SECRETARY APPOINTED |
19/12/0319 December 2003 | REGISTERED OFFICE CHANGED ON 19/12/03 FROM: G OFFICE CHANGED 19/12/03 IFIELD HOUSE, BRADY ROAD LYMINGE FOLKESTONE KENT CT18 8EY |
19/12/0319 December 2003 | DIRECTOR RESIGNED |
19/12/0319 December 2003 | SECRETARY RESIGNED |
05/12/035 December 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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