Stonea
March
PE15 0DU
Registered Address | Lime House 75 Church Road Tiptree Colchester Essex CO5 0HB |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Tiptree |
Ward | Tiptree |
Built Up Area | Tiptree |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 30 April 2021 (2 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
27 December 2022 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 September 2022 | First Gazette notice for compulsory strike-off (1 page) |
26 August 2021 | Change of details for Mr Michael Foley as a person with significant control on 28 June 2021 (2 pages) |
26 August 2021 | Confirmation statement made on 1 July 2021 with no updates (3 pages) |
26 August 2021 | Director's details changed for Mr Michael Foley on 28 June 2021 (2 pages) |
26 August 2021 | Change of details for Mrs Debbie Jane Foley as a person with significant control on 28 June 2021 (2 pages) |
17 August 2021 | Micro company accounts made up to 30 April 2021 (4 pages) |
11 August 2021 | Registered office address changed from Limesbrook Farm Kelvedon Road Tolleshunt D'arcy Maldon Essex CM9 8EL to Lime House 75 Church Road Tiptree Colchester Essex CO5 0HB on 11 August 2021 (1 page) |
11 August 2021 | Previous accounting period shortened from 31 July 2021 to 30 April 2021 (1 page) |
30 April 2021 | Micro company accounts made up to 31 July 2020 (4 pages) |
18 September 2020 | Confirmation statement made on 1 July 2020 with no updates (3 pages) |
20 March 2020 | Micro company accounts made up to 31 July 2019 (4 pages) |
10 July 2019 | Confirmation statement made on 1 July 2019 with no updates (3 pages) |
30 April 2019 | Micro company accounts made up to 31 July 2018 (4 pages) |
17 July 2018 | Confirmation statement made on 1 July 2018 with no updates (3 pages) |
16 April 2018 | Micro company accounts made up to 31 July 2017 (5 pages) |
18 July 2017 | Confirmation statement made on 1 July 2017 with updates (5 pages) |
18 July 2017 | Confirmation statement made on 1 July 2017 with updates (5 pages) |
17 July 2017 | Change of details for Mr Michael Foley as a person with significant control on 6 April 2016 (2 pages) |
17 July 2017 | Change of details for Mr Michael Foley as a person with significant control on 6 April 2016 (2 pages) |
14 July 2017 | Notification of Debbie Jane Foley as a person with significant control on 6 April 2016 (2 pages) |
14 July 2017 | Notification of Debbie Jane Foley as a person with significant control on 6 April 2016 (2 pages) |
14 July 2017 | Notification of Debbie Jane Foley as a person with significant control on 14 July 2017 (2 pages) |
3 July 2017 | Change of details for Mr Michael Foley as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Change of details for Mr Michael Foley as a person with significant control on 6 April 2016 (2 pages) |
30 April 2017 | Micro company accounts made up to 31 July 2016 (4 pages) |
30 April 2017 | Micro company accounts made up to 31 July 2016 (4 pages) |
26 April 2017 | Statement of capital following an allotment of shares on 1 August 2015
|
26 April 2017 | Statement of capital following an allotment of shares on 1 August 2015
|
22 July 2016 | Confirmation statement made on 1 July 2016 with updates (5 pages) |
22 July 2016 | Confirmation statement made on 1 July 2016 with updates (5 pages) |
1 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
1 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
14 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
23 February 2015 | Registered office address changed from C/O Boox Ltd Unit 7 Cumberland Gate Cumberland Road Portsmouth PO5 1AG United Kingdom to Limesbrook Farm Kelvedon Road Tolleshunt D'arcy Maldon Essex CM9 8EL on 23 February 2015 (1 page) |
23 February 2015 | Registered office address changed from C/O Boox Ltd Unit 7 Cumberland Gate Cumberland Road Portsmouth PO5 1AG United Kingdom to Limesbrook Farm Kelvedon Road Tolleshunt D'arcy Maldon Essex CM9 8EL on 23 February 2015 (1 page) |
1 July 2014 | Incorporation Statement of capital on 2014-07-01
|
1 July 2014 | Incorporation Statement of capital on 2014-07-01
|