STANGATE HOLLIS LTD
Company Documents
| Date | Description |
|---|---|
| 12/08/2512 August 2025 | Final Gazette dissolved via voluntary strike-off |
| 12/08/2512 August 2025 | Final Gazette dissolved via voluntary strike-off |
| 27/05/2527 May 2025 | First Gazette notice for voluntary strike-off |
| 27/05/2527 May 2025 | First Gazette notice for voluntary strike-off |
| 15/05/2515 May 2025 | Application to strike the company off the register |
| 31/05/2431 May 2024 | Confirmation statement made on 2024-05-04 with no updates |
| 22/04/2422 April 2024 | Micro company accounts made up to 2023-07-31 |
| 12/03/2412 March 2024 | Registered office address changed from PO Box 4385 07230388 - Companies House Default Address Cardiff CF14 8LH to 8a Hartwell Cres Leighton Buzzard Bedfordshire LU7 1NP on 2024-03-12 |
| 20/12/2320 December 2023 | Registered office address changed to PO Box 4385, 07230388 - Companies House Default Address, Cardiff, CF14 8LH on 2023-12-20 |
| 31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
| 09/05/239 May 2023 | Confirmation statement made on 2023-05-04 with no updates |
| 27/04/2327 April 2023 | Micro company accounts made up to 2022-07-31 |
| 31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
| 31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
| 28/07/2128 July 2021 | Compulsory strike-off action has been discontinued |
| 28/07/2128 July 2021 | Compulsory strike-off action has been discontinued |
| 27/07/2127 July 2021 | First Gazette notice for compulsory strike-off |
| 27/07/2127 July 2021 | First Gazette notice for compulsory strike-off |
| 23/07/2123 July 2021 | Confirmation statement made on 2021-05-04 with no updates |
| 05/02/215 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20 |
| 31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
| 04/05/204 May 2020 | CONFIRMATION STATEMENT MADE ON 04/05/20, NO UPDATES |
| 17/04/2017 April 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19 |
| 31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
| 28/05/1928 May 2019 | CONFIRMATION STATEMENT MADE ON 04/05/19, NO UPDATES |
| 01/03/191 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18 |
| 31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
| 30/05/1830 May 2018 | CONFIRMATION STATEMENT MADE ON 04/05/18, NO UPDATES |
| 27/04/1827 April 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17 |
| 27/04/1827 April 2018 | REGISTERED OFFICE CHANGED ON 27/04/2018 FROM 10 LEIGHTON INDUSTRIAL PARK BILLINGTON ROAD LEIGHTON BUZZARD BEDFORDSHIRE LU7 4AJ |
| 31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
| 05/05/175 May 2017 | CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES |
| 04/05/174 May 2017 | APPOINTMENT TERMINATED, DIRECTOR EBEN LOURENSZ |
| 28/04/1728 April 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16 |
| 28/04/1728 April 2017 | CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES |
| 31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
| 28/04/1628 April 2016 | Annual return made up to 21 April 2016 with full list of shareholders |
| 15/03/1615 March 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
| 02/06/152 June 2015 | Annual return made up to 21 April 2015 with full list of shareholders |
| 15/10/1415 October 2014 | Annual accounts small company total exemption made up to 31 July 2014 |
| 29/04/1429 April 2014 | Annual return made up to 21 April 2014 with full list of shareholders |
| 29/04/1429 April 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR EBEN ANTHONY RANDOLPH LOURENSZ / 21/04/2013 |
| 07/03/147 March 2014 | REGISTERED OFFICE CHANGED ON 07/03/2014 FROM 8A HARTWELL CRESCENT LEIGHTON BUZZARD BEDFORDSHIRE LU7 1NP ENGLAND |
| 17/02/1417 February 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR EBEN ANTHONY RANDOLPH LOURENSZ / 17/02/2014 |
| 07/02/147 February 2014 | REGISTERED OFFICE CHANGED ON 07/02/2014 FROM 15 UPMINSTER CLOSE MONKSTON PARK MILTON KEYNES BUCKINGHAMSHIRE MK10 9PZ |
| 21/10/1321 October 2013 | Annual accounts small company total exemption made up to 31 July 2013 |
| 24/04/1324 April 2013 | Annual return made up to 21 April 2013 with full list of shareholders |
| 16/10/1216 October 2012 | Annual accounts small company total exemption made up to 31 July 2012 |
| 23/04/1223 April 2012 | Annual return made up to 21 April 2012 with full list of shareholders |
| 12/10/1112 October 2011 | Annual accounts small company total exemption made up to 31 July 2011 |
| 02/06/112 June 2011 | Annual return made up to 21 April 2011 with full list of shareholders |
| 26/07/1026 July 2010 | 02/07/10 STATEMENT OF CAPITAL GBP 200 |
| 02/07/102 July 2010 | DIRECTOR APPOINTED MR PAUL ANTHONY THOMAS MCGILLOWAY |
| 05/05/105 May 2010 | DIRECTOR APPOINTED EBEN ANTHONY RANDOLPH LOURENSZ |
| 05/05/105 May 2010 | CURREXT FROM 30/04/2011 TO 31/07/2011 |
| 05/05/105 May 2010 | REGISTERED OFFICE CHANGED ON 05/05/2010 FROM 218 DOWNS BARN BOULEVARD DOWNS BARN MILTON KEYNES MK14 7QH UNITED KINGDOM |
| 21/04/1021 April 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| 21/04/1021 April 2010 | APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS |
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