Gazette. Gazette dissolved voluntary. |
2023-11-14 |
View Report |
Gazette. Gazette notice voluntary. |
2023-08-29 |
View Report |
Dissolution. Dissolution application strike off company. |
2023-08-22 |
View Report |
Confirmation statement. Statement with no updates. |
2023-06-07 |
View Report |
Address. New address: Unit 7, Sovereign Business Centre Stockingswater Lane Enfield EN3 7JX. Change date: 2023-01-26. Old address: Centrol Office 19 st. Andrews Way London E3 3PA. |
2023-01-26 |
View Report |
Accounts. Accounts type total exemption full. |
2022-11-21 |
View Report |
Confirmation statement. Statement with no updates. |
2022-06-16 |
View Report |
Accounts. Accounts type total exemption full. |
2021-07-05 |
View Report |
Confirmation statement. Statement with no updates. |
2021-06-09 |
View Report |
Accounts. Accounts type total exemption full. |
2020-12-15 |
View Report |
Confirmation statement. Statement with no updates. |
2020-06-17 |
View Report |
Confirmation statement. Statement with no updates. |
2019-06-10 |
View Report |
Accounts. Accounts type dormant. |
2019-05-20 |
View Report |
Confirmation statement. Statement with no updates. |
2018-06-08 |
View Report |
Accounts. Accounts type dormant. |
2018-05-21 |
View Report |
Confirmation statement. Statement with updates. |
2017-06-12 |
View Report |
Accounts. Accounts type dormant. |
2017-05-24 |
View Report |
Annual return. With made up date full list shareholders. |
2016-06-27 |
View Report |
Accounts. Accounts type dormant. |
2016-05-13 |
View Report |
Annual return. With made up date full list shareholders. |
2015-06-17 |
View Report |
Accounts. Accounts type dormant. |
2015-05-14 |
View Report |
Accounts. Accounts type dormant. |
2014-08-05 |
View Report |
Annual return. With made up date full list shareholders. |
2014-06-20 |
View Report |
Accounts. Accounts type dormant. |
2013-12-09 |
View Report |
Address. Change date: 2013-07-09. Old address: South Stour Offices, Roman Road Mersham Ashford Kent TN25 7HS. |
2013-07-09 |
View Report |
Annual return. With made up date full list shareholders. |
2013-07-09 |
View Report |
Accounts. Change account reference date company current shortened. |
2013-02-04 |
View Report |
Accounts. Accounts type dormant. |
2012-10-24 |
View Report |
Annual return. With made up date full list shareholders. |
2012-06-29 |
View Report |
Accounts. Accounts type dormant. |
2011-12-14 |
View Report |
Annual return. With made up date full list shareholders. |
2011-06-15 |
View Report |
Accounts. Accounts type dormant. |
2010-08-11 |
View Report |
Annual return. With made up date full list shareholders. |
2010-07-21 |
View Report |
Accounts. Accounts type dormant. |
2009-11-06 |
View Report |
Annual return. Legacy. |
2009-06-17 |
View Report |
Accounts. Accounts type dormant. |
2008-12-30 |
View Report |
Annual return. Legacy. |
2008-07-29 |
View Report |
Accounts. Accounts type dormant. |
2007-12-07 |
View Report |
Annual return. Legacy. |
2007-07-31 |
View Report |
Address. Description: Registered office changed on 31/07/07 from: hydra house 26 north street ashford kent TN24 8JR. |
2007-07-31 |
View Report |
Accounts. Accounts type dormant. |
2007-02-26 |
View Report |
Annual return. Legacy. |
2006-08-11 |
View Report |
Accounts. Accounts type dormant. |
2006-02-28 |
View Report |
Annual return. Legacy. |
2005-06-09 |
View Report |
Change of name. Description: Company name changed the stationery alliance LIMITED\certificate issued on 06/06/05. |
2005-06-06 |
View Report |
Accounts. Accounts type dormant. |
2005-04-19 |
View Report |
Annual return. Legacy. |
2004-06-10 |
View Report |
Accounts. Accounts type dormant. |
2004-03-04 |
View Report |
Annual return. Legacy. |
2003-07-03 |
View Report |
Officers. Description: New director appointed. |
2002-09-23 |
View Report |