STARK AND GREENSMITH LIMITED

Company Documents

DateDescription
26/03/2526 March 2025 Appointment of a voluntary liquidator

View Document

10/03/2510 March 2025 Notice of move from Administration case to Creditors Voluntary Liquidation

View Document

16/10/2416 October 2024 Administrator's progress report

View Document

18/06/2418 June 2024 Notice of deemed approval of proposals

View Document

07/05/247 May 2024 Statement of administrator's proposal

View Document

18/04/2418 April 2024 Statement of affairs with form AM02SOA

View Document

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

View Document

11/03/2411 March 2024 Appointment of an administrator

View Document

11/01/2411 January 2024 Satisfaction of charge 081043000003 in full

View Document

06/09/236 September 2023 Confirmation statement made on 2023-07-11 with no updates

View Document

30/03/2330 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

03/03/223 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

15/06/2115 June 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

11/09/2011 September 2020 CONFIRMATION STATEMENT MADE ON 11/07/20, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

03/04/203 April 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 REGISTERED OFFICE CHANGED ON 31/10/2019 FROM UNIT 6 NORWOOD HILL ROAD CHARLWOOD HORLEY RH6 0EB ENGLAND

View Document

30/10/1930 October 2019 REGISTERED OFFICE CHANGED ON 30/10/2019 FROM 31B BELL STREET REIGATE SURREY RH2 7AD ENGLAND

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 13/06/19, NO UPDATES

View Document

26/04/1926 April 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 13/06/18, WITH UPDATES

View Document

15/06/1815 June 2018 08/06/18 STATEMENT OF CAPITAL GBP 1000

View Document

28/03/1828 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTINE ANNE WEBB-JENKINS

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW JOHN WEBB-JENKINS

View Document

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES

View Document

23/03/1723 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

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

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

13/06/1613 June 2016 Annual return made up to 13 June 2016 with full list of shareholders

View Document

07/06/167 June 2016 REGISTERED OFFICE CHANGED ON 07/06/2016 FROM PALLADIUM HOUSE 1-4 ARGYLL STREET LONDON W1F 7LD

View Document

10/05/1610 May 2016 COMPANY NAME CHANGED KIRKSTONE CAPITAL LIMITED CERTIFICATE ISSUED ON 10/05/16

View Document

25/01/1625 January 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

15/08/1515 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 081043000003

View Document

27/07/1527 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 081043000002

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

29/06/1529 June 2015 Annual return made up to 13 June 2015 with full list of shareholders

View Document

24/03/1524 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

21/02/1521 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081043000001

View Document

08/09/148 September 2014 Annual return made up to 13 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

28/05/1428 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 081043000001

View Document

16/01/1416 January 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

02/10/132 October 2013 20/09/13 STATEMENT OF CAPITAL GBP 2

View Document

23/07/1323 July 2013 Annual return made up to 13 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

07/12/127 December 2012 DIRECTOR APPOINTED MRS MARTINE ANNE WEBB-JENKINS

View Document

07/12/127 December 2012 DIRECTOR APPOINTED MR MATTHEW JOHN WEBB-JENKINS

View Document

15/06/1215 June 2012 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

13/06/1213 June 2012 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