STONEPRIME LIMITED

08038342
CHAFES HAGUE LAMBERT, 131 KING STREET KNUTSFORD ENGLAND WA16 6EJ

Documents

Documents
Date Category Description Pages
30 Mar 2021 gazette Gazette Dissolved Compulsory 1 Buy now
06 Feb 2021 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
05 Jan 2021 gazette Gazette Notice Compulsory 1 Buy now
22 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jan 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 Jan 2020 accounts Change Account Reference Date Company Previous Extended 1 Buy now
31 Jan 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
23 Jan 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
27 Jun 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Jun 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
01 May 2019 officers Termination of appointment of secretary (Grahame Frank) 2 Buy now
01 May 2019 officers Termination of appointment of director (Grahame John Frank) 1 Buy now
17 Apr 2019 officers Appointment of director (Mr Andrew Pettitt) 2 Buy now
09 Jun 2018 accounts Annual Accounts 2 Buy now
30 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Sep 2017 accounts Annual Accounts 2 Buy now
19 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
24 Sep 2016 accounts Annual Accounts 2 Buy now
29 Apr 2016 annual-return Annual Return 3 Buy now
14 Aug 2015 accounts Annual Accounts 2 Buy now
22 May 2015 annual-return Annual Return 3 Buy now
22 May 2015 officers Change of particulars for director (Grahame John Frank) 2 Buy now
24 Nov 2014 accounts Annual Accounts 2 Buy now
18 May 2014 annual-return Annual Return 3 Buy now
25 Nov 2013 accounts Annual Accounts 3 Buy now
03 Jul 2013 annual-return Annual Return 3 Buy now
20 Aug 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
24 Jul 2012 officers Appointment of secretary (Grahame Frank) 1 Buy now
24 Jul 2012 officers Appointment of director (Grahame John Frank) 2 Buy now
01 May 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
01 May 2012 officers Termination of appointment of director (Barbara Kahan) 2 Buy now
19 Apr 2012 incorporation Incorporation Company 20 Buy now