STAYR WILKINS LTD - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved liquidation. 2021-08-17 View Report
Insolvency. Liquidation voluntary members return of final meeting. 2021-05-17 View Report
Insolvency. Brought down date: 2020-03-07. 2020-05-11 View Report
Insolvency. Brought down date: 2019-03-07. 2019-05-21 View Report
Insolvency. Brought down date: 2018-03-07. 2018-05-22 View Report
Insolvency. Brought down date: 2017-03-07. 2017-05-18 View Report
Accounts. Accounts type total exemption full. 2016-08-03 View Report
Accounts. Change account reference date company previous shortened. 2016-08-03 View Report
Accounts. Accounts type total exemption small. 2016-07-22 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2016-04-12 View Report
Address. New address: Devonshire House 60 Goswell Road London EC1M 7AD. Old address: C/O Maroon Accounts Granary House 18a North Street Leatherhead Surrey KT22 7AW. Change date: 2016-03-31. 2016-03-31 View Report
Resolution. Description: Resolutions. 2016-03-30 View Report
Insolvency. Liquidation voluntary declaration of solvency. 2016-03-30 View Report
Officers. Termination date: 2016-03-08. Officer name: Inder Pal Singh Sood. 2016-03-10 View Report
Officers. Termination date: 2016-03-08. Officer name: Martin Jonathan Skinner. 2016-03-10 View Report
Officers. Termination date: 2016-03-08. Officer name: Shehzad Khaldoun Bhunnoo. 2016-03-10 View Report
Annual return. With made up date full list shareholders. 2016-02-26 View Report
Accounts. Accounts type total exemption small. 2015-07-31 View Report
Annual return. With made up date full list shareholders. 2015-03-17 View Report
Officers. Change date: 2015-01-01. Officer name: Mr Graham John Wilkins. 2015-03-17 View Report
Officers. Officer name: Mr Shehzad Khaldoun Bhunnoo. Change date: 2015-01-24. 2015-02-03 View Report
Mortgage. Charge creation date: 2014-08-22. Charge number: 084089300004. 2014-09-05 View Report
Mortgage. Charge number: 084089300003. Charge creation date: 2014-08-22. 2014-09-04 View Report
Accounts. Accounts type total exemption small. 2014-08-13 View Report
Annual return. With made up date full list shareholders. 2014-02-25 View Report
Officers. Officer name: Mr Shehzad Khaldoun Bhunnoo. Change date: 2014-02-19. 2014-02-25 View Report
Address. Old address: 22 Grosvenor Square Mayfair London W1K 6DT England. Change date: 2013-11-05. 2013-11-05 View Report
Accounts. Change account reference date company current shortened. 2013-10-23 View Report
Capital. Date: 2013-09-06. 2013-10-11 View Report
Mortgage. Charge number: 084089300001. 2013-09-13 View Report
Mortgage. Charge number: 084089300002. 2013-09-13 View Report
Officers. Officer name: Mr Inder Pal Singh Sood. 2013-09-05 View Report
Officers. Officer name: Mr Martin Jonathan Skinner. 2013-08-29 View Report
Officers. Officer name: Mr Shehzad Khaldoun Bhunnoo. 2013-08-15 View Report
Officers. Officer name: Magdalena Stepnowska. 2013-08-14 View Report
Change of name. Description: Company name changed inspired wilkins LIMITED\certificate issued on 17/07/13. 2013-07-17 View Report
Address. Change date: 2013-07-16. Old address: 22 22 Grosvenor Square Mayfair London W1K 6DT United Kingdom. 2013-07-16 View Report
Incorporation. Incorporation company. 2013-02-19 View Report