-
STALLAN STURRY LIMITED - 1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, United Kingdom
Company Information
- Company registration number
- 08312615
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 1 Beauchamp Court
- 10 Victors Way
- Barnet
- Hertfordshire
- EN5 5TZ
- United Kingdom 1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, EN5 5TZ, United Kingdom UK
Management
- Managing Directors
- ALLAN, Stephen Paul
- ALLAN, Stacie Leigh
Company Details
- Type of Business
- ltd
- Incorporated
- 2012-11-29
- Age Of Company 2012-11-29 11 years
- SIC/NACE
- 41100
Ownership
- Beneficial Owners
- Mr Stephen Paul Allan
- -
Jurisdiction Particularities
- Additional Status Details
- Active — Active proposal to strike off
- Filing of Accounts
- Due Date: 2021-11-29
- Last Date: 2019-11-29
- Last Return Made Up To:
- 2013-11-29
- Annual Return
- Due Date: 2023-12-13
- Last Date: 2022-11-29
-
STALLAN STURRY LIMITED Company Description
- STALLAN STURRY LIMITED is a ltd registered in United Kingdom with the Company reg no 08312615. Its current trading status is "live". It was registered 2012-11-29. It has declared SIC or NACE codes as "41100". It has 2 directors The latest accounts are filed up to 2013-11-30. The latest annual return was filed up to 2013-11-29.It can be contacted at 1 Beauchamp Court .
Get STALLAN STURRY LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Stallan Sturry Limited - 1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, United Kingdom
- 2012-11-29
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for STALLAN STURRY LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
confirmation-statement-with-updates (2023-02-08) - CS01
-
gazette-filings-brought-up-to-date (2023-02-09) - DISS40
-
gazette-notice-compulsory (2023-06-27) - GAZ1
-
dissolved-compulsory-strike-off-suspended (2023-07-07) - DISS16(SOAS)
-
confirmation-statement-with-updates (2023-11-30) - CS01
keyboard_arrow_right 2022
-
dissolved-compulsory-strike-off-suspended (2022-06-11) - DISS16(SOAS)
-
gazette-notice-compulsory (2022-05-24) - GAZ1
keyboard_arrow_right 2021
-
appoint-person-director-company-with-name-date (2021-07-02) - AP01
-
appoint-person-director-company-with-name-date (2021-11-23) - AP01
-
confirmation-statement-with-updates (2021-12-30) - CS01
-
termination-director-company-with-name-termination-date (2021-12-22) - TM01
keyboard_arrow_right 2020
-
change-to-a-person-with-significant-control (2020-11-16) - PSC04
-
accounts-with-accounts-type-micro-entity (2020-11-27) - AA
-
change-person-director-company-with-change-date (2020-11-16) - CH01
-
confirmation-statement-with-updates (2020-12-07) - CS01
keyboard_arrow_right 2019
-
confirmation-statement-with-updates (2019-12-04) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2019-11-15) - AD01
-
accounts-with-accounts-type-micro-entity (2019-10-24) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-03-21) - MR01
-
mortgage-satisfy-charge-full (2019-03-13) - MR04
keyboard_arrow_right 2018
-
notification-of-a-person-with-significant-control (2018-09-11) - PSC01
-
change-to-a-person-with-significant-control (2018-09-11) - PSC04
-
change-person-director-company-with-change-date (2018-09-06) - CH01
-
change-to-a-person-with-significant-control (2018-10-29) - PSC04
-
change-account-reference-date-company-previous-shortened (2018-08-29) - AA01
-
change-registered-office-address-company-with-date-old-address-new-address (2018-09-05) - AD01
-
accounts-with-accounts-type-total-exemption-full (2018-11-29) - AA
-
change-to-a-person-with-significant-control (2018-09-12) - PSC04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-12-07) - MR01
-
confirmation-statement-with-updates (2018-12-13) - CS01
-
cessation-of-a-person-with-significant-control (2018-10-29) - PSC07
keyboard_arrow_right 2017
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-05-22) - MR01
-
accounts-with-accounts-type-micro-entity (2017-08-31) - AA
-
confirmation-statement-with-updates (2017-12-03) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-05-19) - MR01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-08-31) - AA
-
confirmation-statement-with-updates (2016-12-04) - CS01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-12-15) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-12-08) - AR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-10-09) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-10-08) - MR01
-
termination-director-company-with-name-termination-date (2015-09-30) - TM01
-
gazette-filings-brought-up-to-date (2015-02-21) - DISS40
-
accounts-with-accounts-type-total-exemption-small (2015-02-20) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-02-20) - AR01
keyboard_arrow_right 2014
-
gazette-notice-compulsary (2014-11-25) - GAZ1
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-01-14) - AR01
keyboard_arrow_right 2013
-
appoint-person-director-company-with-name (2013-09-06) - AP01
keyboard_arrow_right 2012
-
incorporation-company (2012-11-29) - NEWINC