STONE ORBIT LTD
Company Documents
Date | Description |
---|---|
27/06/2327 June 2023 | Final Gazette dissolved via voluntary strike-off |
27/06/2327 June 2023 | Final Gazette dissolved via voluntary strike-off |
11/04/2311 April 2023 | First Gazette notice for voluntary strike-off |
11/04/2311 April 2023 | First Gazette notice for voluntary strike-off |
29/03/2329 March 2023 | Application to strike the company off the register |
24/03/2324 March 2023 | Micro company accounts made up to 2022-11-18 |
24/03/2324 March 2023 | Previous accounting period shortened from 2023-02-28 to 2022-11-18 |
22/03/2322 March 2023 | Amended micro company accounts made up to 2022-02-28 |
27/02/2327 February 2023 | Confirmation statement made on 2023-02-24 with no updates |
18/11/2218 November 2022 | Annual accounts for year ending 18 Nov 2022 |
08/11/228 November 2022 | Certificate of change of name |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
24/02/2224 February 2022 | Confirmation statement made on 2022-02-24 with no updates |
29/10/2129 October 2021 | Micro company accounts made up to 2021-02-28 |
26/10/2126 October 2021 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to C/O the Accountancy Partnership Twelve Quays House Egerton Wharf Wirral CH41 1LD on 2021-10-26 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
22/04/2022 April 2020 | CONFIRMATION STATEMENT MADE ON 24/02/20, NO UPDATES |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
03/12/193 December 2019 | REGISTERED OFFICE CHANGED ON 03/12/2019 FROM LIVERMORE HOUSE HIGH STREET GREAT DUNMOW ESSEX CM6 1AW ENGLAND |
05/11/195 November 2019 | COMPANY NAME CHANGED PATRONEN LTD CERTIFICATE ISSUED ON 05/11/19 |
14/08/1914 August 2019 | REGISTERED OFFICE CHANGED ON 14/08/2019 FROM 243 BROOMFIELD ROAD CHELMSFORD CM1 4DP UNITED KINGDOM |
13/08/1913 August 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT WILLIAM COPELAND / 28/04/2019 |
13/08/1913 August 2019 | PSC'S CHANGE OF PARTICULARS / MR ROBERT WILLIAM COPELAND / 28/04/2019 |
25/02/1925 February 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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