STIRLING CASTLE BUSINESS PARK CENTRE LIMITED - LONDON


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

Description Filing date
Gazette. Gazette dissolved voluntary. 2023-12-05 View Report
Gazette. Gazette notice voluntary. 2023-09-19 View Report
Dissolution. Dissolution application strike off company. 2023-09-14 View Report
Address. Change date: 2023-08-14. New address: 6th Floor, 2 Kingdom Street London W2 6BD. Old address: 1 Burwood Place London W2 2UT England. 2023-08-14 View Report
Officers. Termination date: 2023-05-12. Officer name: Simon Oliver Loh. 2023-05-15 View Report
Accounts. Accounts type full. 2023-03-30 View Report
Confirmation statement. Statement with no updates. 2022-12-28 View Report
Confirmation statement. Statement with no updates. 2021-12-01 View Report
Accounts. Accounts type full. 2021-10-12 View Report
Mortgage. Charge creation date: 2020-12-31. Charge number: 088825830002. 2021-01-18 View Report
Confirmation statement. Statement with no updates. 2021-01-07 View Report
Accounts. Accounts type full. 2020-12-07 View Report
Officers. Appointment date: 2020-02-06. Officer name: Mr Simon Oliver Loh. 2020-02-13 View Report
Confirmation statement. Statement with no updates. 2019-11-08 View Report
Officers. Officer name: Peter David Edward Gibson. Termination date: 2019-10-28. 2019-10-29 View Report
Accounts. Accounts type full. 2019-10-03 View Report
Confirmation statement. Statement with updates. 2018-11-08 View Report
Accounts. Accounts type full. 2018-09-26 View Report
Confirmation statement. Statement with no updates. 2017-11-08 View Report
Accounts. Accounts type full. 2017-09-30 View Report
Miscellaneous. Description: Second filing of Confirmation Statement dated 31/10/2016. 2017-09-06 View Report
Persons with significant control. Notification date: 2016-12-19. Psc name: Iwg Plc. 2017-07-06 View Report
Persons with significant control. Cessation date: 2016-12-19. Psc name: Regus Plc. 2017-07-06 View Report
Confirmation statement. Statement with updates. 2016-11-14 View Report
Address. New address: 1 Burwood Place London W2 2UT. Change date: 2016-10-13. Old address: 268 Bath Road Slough Berkshire SL1 4DX. 2016-10-13 View Report
Accounts. Accounts type full. 2016-10-03 View Report
Annual return. With made up date full list shareholders. 2016-02-09 View Report
Mortgage. Charge number: 088825830001. Charge creation date: 2015-09-30. 2015-10-09 View Report
Accounts. Accounts type full. 2015-10-03 View Report
Annual return. With made up date full list shareholders. 2015-03-02 View Report
Document replacement. Form type: TM01. 2014-09-30 View Report
Officers. Appointment date: 2014-09-01. Officer name: Mr Richard Morris. 2014-09-16 View Report
Officers. Termination date: 2014-08-29. Officer name: John Robert Spencer. 2014-09-02 View Report
Officers. Officer name: Timothy Regan. 2014-03-27 View Report
Accounts. Change account reference date company current shortened. 2014-02-10 View Report
Incorporation. Capital: GBP 1 2014-02-07 View Report