STAGSHEAD DISTRIBUTION LIMITED

Company Documents

DateDescription
06/08/246 August 2024 Final Gazette dissolved via voluntary strike-off

View Document

21/05/2421 May 2024 First Gazette notice for voluntary strike-off

View Document

21/05/2421 May 2024 First Gazette notice for voluntary strike-off

View Document

10/05/2410 May 2024 Application to strike the company off the register

View Document

23/04/2423 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

14/03/2414 March 2024 Confirmation statement made on 2024-03-07 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

13/06/2313 June 2023 Total exemption full accounts made up to 2022-07-31

View Document

15/03/2315 March 2023 Confirmation statement made on 2023-03-07 with updates

View Document

20/09/2220 September 2022 Notification of Irene Doyle as a person with significant control on 2022-09-15

View Document

20/09/2220 September 2022 Appointment of Mrs Irene Doyle as a director on 2022-09-15

View Document

20/09/2220 September 2022 Termination of appointment of Peter Daniel Steven Doyle as a director on 2022-09-15

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

21/04/2121 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

18/03/2118 March 2021 CONFIRMATION STATEMENT MADE ON 07/03/21, NO UPDATES

View Document

30/11/2030 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER DANIEL STEVEN DOYLE / 27/11/2020

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

21/07/2021 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER DANIEL STEVEN DOYLE / 15/07/2020

View Document

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 07/03/20, NO UPDATES

View Document

15/01/2015 January 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

04/09/194 September 2019 CESSATION OF PETER DANIEL STEVEN DOYLE AS A PSC

View Document

04/09/194 September 2019 01/02/19 STATEMENT OF CAPITAL GBP 4

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

29/04/1929 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 07/03/19, WITH UPDATES

View Document

09/08/189 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANKLIN GERARD CONNELLAN / 23/07/2018

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

30/07/1830 July 2018 PSC'S CHANGE OF PARTICULARS / MR FRANKLIN GERARD CONNELLAN / 30/07/2018

View Document

27/07/1827 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANKLIN GERARD CONNELLAN / 23/07/2018

View Document

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 07/03/18, WITH UPDATES

View Document

08/03/188 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FRANKLIN GERARD CONNELLAN

View Document

08/03/188 March 2018 CESSATION OF IRENE DOYLE AS A PSC

View Document

21/02/1821 February 2018 DIRECTOR APPOINTED MR FRANKLIN GERARD CONNELLAN

View Document

31/07/1731 July 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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