STATION APPROACH (SANDERSTEAD) LIMITED

Company Documents

DateDescription
10/06/2510 June 2025 Final Gazette dissolved via voluntary strike-off

View Document

10/06/2510 June 2025 Final Gazette dissolved via voluntary strike-off

View Document

25/03/2525 March 2025 First Gazette notice for voluntary strike-off

View Document

25/03/2525 March 2025 First Gazette notice for voluntary strike-off

View Document

13/03/2513 March 2025 Application to strike the company off the register

View Document

17/12/2417 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

16/05/2416 May 2024 Confirmation statement made on 2024-04-21 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/11/2327 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

16/05/2316 May 2023 Confirmation statement made on 2023-04-21 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

20/05/2220 May 2022 Confirmation statement made on 2022-04-21 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

16/12/2116 December 2021 Registered office address changed from Novellus Capital Ltd Regus 1.10 1 Elmfield Park Bromley Kent BR1 1LU England to T Bromley, Ground Floor 15 London Road Bromley BR1 1DE on 2021-12-16

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

19/03/2119 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

05/05/205 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM PETER MCMANUS / 20/04/2020

View Document

05/05/205 May 2020 PSC'S CHANGE OF PARTICULARS / NOVELLUS CAPITAL LIMITED / 20/04/2020

View Document

05/05/205 May 2020 REGISTERED OFFICE CHANGED ON 05/05/2020 FROM C/O NOVELLUS CAPITAL LIMITED REGUS 1 ELMFIELD PARK BROMLEY KENT BR1 1LU ENGLAND

View Document

05/05/205 May 2020 CONFIRMATION STATEMENT MADE ON 21/04/20, NO UPDATES

View Document

17/04/2017 April 2020 REGISTERED OFFICE CHANGED ON 17/04/2020 FROM C/O NOVELLUS CAPITAL LIMITED 25 IVES STREET LONDON SW3 2ND

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 21/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

25/12/1825 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

26/04/1826 April 2018 CONFIRMATION STATEMENT MADE ON 21/04/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

08/12/178 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

17/07/1717 July 2017 PREVSHO FROM 31/08/2017 TO 31/03/2017

View Document

23/05/1723 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

18/05/1618 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

28/04/1628 April 2016 Annual return made up to 21 April 2016 with full list of shareholders

View Document

10/09/1510 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM PETER MCMANUS / 27/08/2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

28/07/1528 July 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID ROBERTS

View Document

28/07/1528 July 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW BELL

View Document

28/07/1528 July 2015 REGISTERED OFFICE CHANGED ON 28/07/2015 FROM 10 LANDPORT TERRACE LANDPORT TERRACE PORTSMOUTH PO1 2RG

View Document

28/07/1528 July 2015 APPOINTMENT TERMINATED, SECRETARY CLARE EDMONDS

View Document

28/07/1528 July 2015 DIRECTOR APPOINTED WILLIAM MCMANUS

View Document

27/04/1527 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

21/04/1521 April 2015 Annual return made up to 21 April 2015 with full list of shareholders

View Document

12/03/1512 March 2015 COMPANY NAME CHANGED 14I (EAST) LIMITED CERTIFICATE ISSUED ON 12/03/15

View Document

21/02/1521 February 2015 CHANGE OF NAME 16/01/2015

View Document

09/02/159 February 2015 DIRECTOR APPOINTED MR ANDREW DAVID BELL

View Document

30/01/1530 January 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/01/1530 January 2015 CHANGE OF NAME 16/01/2015

View Document

04/09/144 September 2014 Annual return made up to 15 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

25/04/1425 April 2014 DISS REQUEST WITHDRAWN

View Document

22/04/1422 April 2014 APPLICATION FOR STRIKING-OFF

View Document

14/04/1414 April 2014 APPOINTMENT TERMINATED, DIRECTOR RUPERT BASKCOMB

View Document

14/04/1414 April 2014 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MURRAY MOORE

View Document

15/08/1315 August 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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