STANDING TALL LIMITED
Company Documents
Date | Description |
---|---|
13/06/2313 June 2023 | Final Gazette dissolved via voluntary strike-off |
13/06/2313 June 2023 | Final Gazette dissolved via voluntary strike-off |
28/03/2328 March 2023 | First Gazette notice for voluntary strike-off |
28/03/2328 March 2023 | First Gazette notice for voluntary strike-off |
15/03/2315 March 2023 | Application to strike the company off the register |
12/12/2212 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
12/10/2112 October 2021 | Total exemption full accounts made up to 2021-03-31 |
14/06/2114 June 2021 | Confirmation statement made on 2021-05-27 with updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
22/01/2122 January 2021 | 31/03/20 TOTAL EXEMPTION FULL |
08/06/208 June 2020 | CONFIRMATION STATEMENT MADE ON 27/05/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
14/10/1914 October 2019 | 31/03/19 TOTAL EXEMPTION FULL |
03/06/193 June 2019 | CONFIRMATION STATEMENT MADE ON 27/05/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
08/08/188 August 2018 | 31/03/18 TOTAL EXEMPTION FULL |
04/06/184 June 2018 | CONFIRMATION STATEMENT MADE ON 27/05/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
02/11/172 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
13/06/1713 June 2017 | CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES |
15/12/1615 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
07/06/167 June 2016 | Annual return made up to 27 May 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
05/08/155 August 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
17/06/1517 June 2015 | Annual return made up to 27 May 2015 with full list of shareholders |
20/10/1420 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
17/06/1417 June 2014 | Annual return made up to 27 May 2014 with full list of shareholders |
03/12/133 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
03/06/133 June 2013 | Annual return made up to 27 May 2013 with full list of shareholders |
06/12/126 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
13/07/1213 July 2012 | Annual return made up to 27 May 2012 with full list of shareholders |
05/12/115 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
23/06/1123 June 2011 | Annual return made up to 27 May 2011 with full list of shareholders |
15/10/1015 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
06/07/106 July 2010 | Annual return made up to 27 May 2010 with full list of shareholders |
06/07/106 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / HEDDY JANE SMITH / 26/05/2010 |
06/07/106 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOANNA PATRICIA BATTEN / 26/05/2010 |
01/02/101 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
09/10/099 October 2009 | APPOINTMENT TERMINATED, SECRETARY BATTENS SECRETARIAL SERVICES LTD |
07/07/097 July 2009 | PREVSHO FROM 31/07/2009 TO 31/03/2009 |
08/06/098 June 2009 | RETURN MADE UP TO 27/05/09; FULL LIST OF MEMBERS |
26/03/0926 March 2009 | Annual accounts small company total exemption made up to 31 July 2008 |
12/06/0812 June 2008 | RETURN MADE UP TO 27/05/08; FULL LIST OF MEMBERS |
14/02/0814 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07 |
05/07/075 July 2007 | RETURN MADE UP TO 27/05/07; FULL LIST OF MEMBERS |
14/03/0714 March 2007 | REGISTERED OFFICE CHANGED ON 14/03/07 FROM: MANSION HOUSE PRINCES STREET YEOVIL SOMERSET BA20 1EP |
05/12/065 December 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06 |
04/12/064 December 2006 | COMPANY NAME CHANGED THE ELIZABETH MARLOW SCHOOL OF M ODELLING AND DEPORTMENT LIMITED CERTIFICATE ISSUED ON 04/12/06 |
20/06/0620 June 2006 | RETURN MADE UP TO 27/05/06; FULL LIST OF MEMBERS |
16/12/0516 December 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05 |
29/07/0529 July 2005 | RETURN MADE UP TO 27/05/05; FULL LIST OF MEMBERS |
18/01/0518 January 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04 |
26/10/0426 October 2004 | ACC. REF. DATE EXTENDED FROM 31/03/04 TO 31/07/04 |
14/06/0414 June 2004 | RETURN MADE UP TO 27/05/04; FULL LIST OF MEMBERS |
08/10/038 October 2003 | ACC. REF. DATE SHORTENED FROM 31/05/04 TO 31/03/04 |
25/09/0325 September 2003 | NEW SECRETARY APPOINTED |
25/09/0325 September 2003 | SECRETARY RESIGNED |
25/09/0325 September 2003 | REGISTERED OFFICE CHANGED ON 25/09/03 FROM: 47 BUCKLE PLACE HOUNDSTONE YEOVIL SOMERSET BA22 8SG |
27/05/0327 May 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