STARK AND GREENSMITH LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 26/03/2526 March 2025 | Appointment of a voluntary liquidator |
| 10/03/2510 March 2025 | Notice of move from Administration case to Creditors Voluntary Liquidation |
| 16/10/2416 October 2024 | Administrator's progress report |
| 18/06/2418 June 2024 | Notice of deemed approval of proposals |
| 07/05/247 May 2024 | Statement of administrator's proposal |
| 18/04/2418 April 2024 | Statement of affairs with form AM02SOA |
| 30/03/2430 March 2024 | Registered office address changed from Unit 6 Charlwood Place Norwood Hill Road Horley Surrey RH6 0EB to St Clements House 27 Clement's Lane London EC4N 7AE on 2024-03-30 |
| 11/03/2411 March 2024 | Appointment of an administrator |
| 11/01/2411 January 2024 | Satisfaction of charge 081043000003 in full |
| 06/09/236 September 2023 | Confirmation statement made on 2023-07-11 with no updates |
| 30/03/2330 March 2023 | Total exemption full accounts made up to 2022-06-30 |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 03/03/223 March 2022 | Total exemption full accounts made up to 2021-06-30 |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 15/06/2115 June 2021 | 30/06/20 TOTAL EXEMPTION FULL |
| 11/09/2011 September 2020 | CONFIRMATION STATEMENT MADE ON 11/07/20, WITH UPDATES |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 03/04/203 April 2020 | 30/06/19 TOTAL EXEMPTION FULL |
| 31/10/1931 October 2019 | REGISTERED OFFICE CHANGED ON 31/10/2019 FROM UNIT 6 NORWOOD HILL ROAD CHARLWOOD HORLEY RH6 0EB ENGLAND |
| 30/10/1930 October 2019 | REGISTERED OFFICE CHANGED ON 30/10/2019 FROM 31B BELL STREET REIGATE SURREY RH2 7AD ENGLAND |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 26/06/1926 June 2019 | CONFIRMATION STATEMENT MADE ON 13/06/19, NO UPDATES |
| 26/04/1926 April 2019 | 30/06/18 TOTAL EXEMPTION FULL |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 19/06/1819 June 2018 | CONFIRMATION STATEMENT MADE ON 13/06/18, WITH UPDATES |
| 15/06/1815 June 2018 | 08/06/18 STATEMENT OF CAPITAL GBP 1000 |
| 28/03/1828 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 27/06/1727 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTINE ANNE WEBB-JENKINS |
| 27/06/1727 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW JOHN WEBB-JENKINS |
| 27/06/1727 June 2017 | CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES |
| 23/03/1723 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
| 03/03/173 March 2017 | REGISTERED OFFICE CHANGED ON 03/03/2017 FROM C/O TAX MATTERS LLP PRIORY HOUSE 45-51A HIGH STREET REIGATE SURREY RH2 9AE ENGLAND |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 13/06/1613 June 2016 | Annual return made up to 13 June 2016 with full list of shareholders |
| 07/06/167 June 2016 | REGISTERED OFFICE CHANGED ON 07/06/2016 FROM PALLADIUM HOUSE 1-4 ARGYLL STREET LONDON W1F 7LD |
| 10/05/1610 May 2016 | COMPANY NAME CHANGED KIRKSTONE CAPITAL LIMITED CERTIFICATE ISSUED ON 10/05/16 |
| 25/01/1625 January 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
| 15/08/1515 August 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 081043000003 |
| 27/07/1527 July 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 081043000002 |
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
| 29/06/1529 June 2015 | Annual return made up to 13 June 2015 with full list of shareholders |
| 24/03/1524 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
| 21/02/1521 February 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081043000001 |
| 08/09/148 September 2014 | Annual return made up to 13 June 2014 with full list of shareholders |
| 30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
| 28/05/1428 May 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 081043000001 |
| 16/01/1416 January 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
| 02/10/132 October 2013 | 20/09/13 STATEMENT OF CAPITAL GBP 2 |
| 23/07/1323 July 2013 | Annual return made up to 13 June 2013 with full list of shareholders |
| 30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
| 07/12/127 December 2012 | DIRECTOR APPOINTED MRS MARTINE ANNE WEBB-JENKINS |
| 07/12/127 December 2012 | DIRECTOR APPOINTED MR MATTHEW JOHN WEBB-JENKINS |
| 15/06/1215 June 2012 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN |
| 13/06/1213 June 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of STARK AND GREENSMITH LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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