STOP 4 COMPUTERS LIMITED
Company Documents
Date | Description |
---|---|
01/02/221 February 2022 | Final Gazette dissolved via voluntary strike-off |
01/02/221 February 2022 | Final Gazette dissolved via voluntary strike-off |
16/11/2116 November 2021 | First Gazette notice for voluntary strike-off |
16/11/2116 November 2021 | First Gazette notice for voluntary strike-off |
03/11/213 November 2021 | Application to strike the company off the register |
26/03/2126 March 2021 | CONFIRMATION STATEMENT MADE ON 08/01/21, NO UPDATES |
25/03/2125 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
06/02/206 February 2020 | CONFIRMATION STATEMENT MADE ON 08/01/20, NO UPDATES |
23/12/1923 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
08/01/198 January 2019 | CONFIRMATION STATEMENT MADE ON 08/01/19, NO UPDATES |
28/12/1828 December 2018 | 31/03/18 UNAUDITED ABRIDGED |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
09/01/189 January 2018 | CONFIRMATION STATEMENT MADE ON 09/01/18, NO UPDATES |
27/12/1727 December 2017 | 31/03/17 UNAUDITED ABRIDGED |
07/12/177 December 2017 | CONFIRMATION STATEMENT MADE ON 29/11/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
04/01/174 January 2017 | CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES |
28/12/1628 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
23/11/1623 November 2016 | APPOINTMENT TERMINATED, SECRETARY BIMLA SHARMA |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
23/12/1523 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
17/12/1517 December 2015 | Annual return made up to 29 November 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
02/01/152 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
23/12/1423 December 2014 | Annual return made up to 29 November 2014 with full list of shareholders |
02/01/142 January 2014 | Annual return made up to 29 November 2013 with full list of shareholders |
30/12/1330 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
20/12/1220 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
05/12/125 December 2012 | Annual return made up to 29 November 2012 with full list of shareholders |
02/01/122 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
20/12/1120 December 2011 | Annual return made up to 29 November 2011 with full list of shareholders |
15/12/1015 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
09/12/109 December 2010 | Annual return made up to 29 November 2010 with full list of shareholders |
21/12/0921 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / SUNIL SHARMA / 29/11/2009 |
21/12/0921 December 2009 | Annual return made up to 29 November 2009 with full list of shareholders |
12/12/0912 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
10/02/0910 February 2009 | RETURN MADE UP TO 29/11/08; FULL LIST OF MEMBERS |
29/12/0829 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
16/01/0816 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
17/12/0717 December 2007 | RETURN MADE UP TO 29/11/07; FULL LIST OF MEMBERS |
20/02/0720 February 2007 | RETURN MADE UP TO 29/11/06; FULL LIST OF MEMBERS |
02/01/072 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
05/02/065 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
01/12/051 December 2005 | RETURN MADE UP TO 29/11/05; FULL LIST OF MEMBERS |
04/02/054 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
23/11/0423 November 2004 | RETURN MADE UP TO 29/11/04; FULL LIST OF MEMBERS |
18/12/0318 December 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
26/11/0326 November 2003 | RETURN MADE UP TO 29/11/03; FULL LIST OF MEMBERS |
26/06/0326 June 2003 | ACC. REF. DATE EXTENDED FROM 30/11/02 TO 31/03/03 |
18/03/0318 March 2003 | NEW SECRETARY APPOINTED |
04/03/034 March 2003 | SECRETARY RESIGNED |
19/12/0219 December 2002 | RETURN MADE UP TO 29/11/02; FULL LIST OF MEMBERS |
22/04/0222 April 2002 | NEW SECRETARY APPOINTED |
22/04/0222 April 2002 | REGISTERED OFFICE CHANGED ON 22/04/02 FROM: 34 QUEENSBURY STATION PARADE EDGWARE MIDDLESEX HA8 5NN |
22/04/0222 April 2002 | NEW DIRECTOR APPOINTED |
07/12/017 December 2001 | REGISTERED OFFICE CHANGED ON 07/12/01 FROM: THE STUDIO SAINT NICHOLAS CLOSE ELSTREE HERTFORDSHIRE WD6 3EW |
07/12/017 December 2001 | DIRECTOR RESIGNED |
07/12/017 December 2001 | SECRETARY RESIGNED |
29/11/0129 November 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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