STANLEY DAVIS SECRETARIES LIMITED

04817691
LOWER GROUND FLOOR ONE GEORGE YARD LONDON UNITED KINGDOM EC3V 9DF

Documents

Documents
Date Category Description Pages
25 Apr 2023 gazette Gazette Dissolved Voluntary 1 Buy now
07 Feb 2023 gazette Gazette Notice Voluntary 1 Buy now
26 Jan 2023 dissolution Dissolution Application Strike Off Company 1 Buy now
30 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Feb 2022 accounts Annual Accounts 2 Buy now
29 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jun 2021 accounts Annual Accounts 2 Buy now
22 Jun 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 Mar 2020 accounts Annual Accounts 2 Buy now
26 Jun 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
15 Mar 2019 accounts Annual Accounts 2 Buy now
25 Jun 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Mar 2018 accounts Annual Accounts 2 Buy now
07 Aug 2017 officers Change of particulars for corporate secretary (Cr Secretaries Limited) 1 Buy now
25 Jun 2017 confirmation-statement Confirmation Statement With Updates 8 Buy now
23 Jun 2017 officers Change of particulars for director (Mr Andrew Simon Davis) 2 Buy now
28 Feb 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Dec 2016 accounts Annual Accounts 2 Buy now
22 Jun 2016 annual-return Annual Return 5 Buy now
04 Sep 2015 accounts Annual Accounts 2 Buy now
08 Jul 2015 annual-return Annual Return 5 Buy now
11 Dec 2014 accounts Annual Accounts 2 Buy now
07 Jul 2014 annual-return Annual Return 5 Buy now
04 Sep 2013 accounts Annual Accounts 2 Buy now
03 Jul 2013 annual-return Annual Return 5 Buy now
28 Feb 2013 accounts Annual Accounts 3 Buy now
03 Jul 2012 annual-return Annual Return 5 Buy now
06 Mar 2012 accounts Annual Accounts 3 Buy now
05 Aug 2011 annual-return Annual Return 5 Buy now
22 Sep 2010 officers Appointment of corporate secretary (Cr Secretaries Limited) 2 Buy now
21 Sep 2010 officers Termination of appointment of secretary (David Malcolm Kaye) 1 Buy now
18 Aug 2010 officers Appointment of director (Mr David Malcolm Kaye) 2 Buy now
18 Aug 2010 officers Termination of appointment of director (Sdg Registrars Limited) 1 Buy now
18 Aug 2010 officers Termination of appointment of secretary (Sdg Secretaries Limited) 1 Buy now
18 Aug 2010 officers Appointment of director (Mr Andrew Simon Davis) 2 Buy now
18 Aug 2010 officers Appointment of secretary (Mr David Malcolm Kaye) 1 Buy now
04 Aug 2010 annual-return Annual Return 3 Buy now
26 Jul 2010 accounts Annual Accounts 3 Buy now
03 Mar 2010 accounts Annual Accounts 3 Buy now
04 Aug 2009 annual-return Return made up to 02/07/09; full list of members 3 Buy now
21 Jul 2008 accounts Annual Accounts 1 Buy now
07 Jul 2008 annual-return Return made up to 02/07/08; full list of members 3 Buy now
17 Jan 2008 accounts Annual Accounts 1 Buy now
03 Jul 2007 annual-return Return made up to 02/07/07; full list of members 2 Buy now
27 Nov 2006 accounts Annual Accounts 1 Buy now
03 Jul 2006 annual-return Return made up to 02/07/06; full list of members 2 Buy now
02 Feb 2006 accounts Annual Accounts 1 Buy now
18 Jul 2005 annual-return Return made up to 02/07/05; full list of members 2 Buy now
23 May 2005 accounts Annual Accounts 1 Buy now
28 Jul 2004 annual-return Return made up to 02/07/04; full list of members 5 Buy now
28 Jul 2004 officers Director's particulars changed 1 Buy now
28 Jul 2004 officers Secretary's particulars changed 1 Buy now
14 Jul 2004 accounts Accounting reference date shortened from 31/07/04 to 30/06/04 1 Buy now
01 Apr 2004 address Registered office changed on 01/04/04 from: 120 east road london N1 6AA 1 Buy now
02 Jul 2003 incorporation Incorporation Company 17 Buy now