This company is commonly known as Stirling Shore Limited. The company was founded 12 years ago and was given the registration number 08046596. The firm's registered office is in MAIDSTONE. You can find them at 61 London Road, , Maidstone, Kent. This company's SIC code is 74100 - specialised design activities.
Name | : | STIRLING SHORE LIMITED |
---|---|---|
Company Number | : | 08046596 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 26 April 2012 |
End of financial year | : | 28 April 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 61 London Road, Maidstone, Kent, ME16 8TX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Stirling House, Rye Street, Cliffe, Rochester, England, ME3 7UD | Director | 26 April 2012 | Active |
Stirling House, Rye Street, Cliffe, Rochester, England, ME3 7UD | Director | 26 April 2012 | Active |
Mr Damian Keitumetse Hyde | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1978 |
Nationality | : | British |
Address | : | 61, London Road, Maidstone, ME16 8TX |
Nature of control | : |
|
Ms Lucy Hyde | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1979 |
Nationality | : | English |
Address | : | 61, London Road, Maidstone, ME16 8TX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-03-15 | Gazette | Gazette dissolved voluntary. | Download |
2019-10-08 | Gazette | Gazette notice voluntary. | Download |
2019-10-05 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2019-09-30 | Dissolution | Dissolution application strike off company. | Download |
2019-09-17 | Gazette | Gazette notice compulsory. | Download |
2019-02-19 | Officers | Termination director company with name termination date. | Download |
2018-05-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-14 | Accounts | Accounts with accounts type micro entity. | Download |
2017-05-12 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-11 | Accounts | Accounts with accounts type micro entity. | Download |
2016-05-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-04-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-15 | Accounts | Change account reference date company previous shortened. | Download |
2016-01-28 | Accounts | Change account reference date company previous shortened. | Download |
2015-05-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-05-28 | Officers | Change person director company with change date. | Download |
2015-05-28 | Officers | Change person director company with change date. | Download |
2015-05-28 | Address | Change sail address company with old address new address. | Download |
2015-01-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-05-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-05-03 | Gazette | Gazette filings brought up to date. | Download |
2014-04-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-04-29 | Gazette | Gazette notice compulsary. | Download |
2013-07-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-07-08 | Address | Change sail address company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.