This company is commonly known as Stuby Limited. The company was founded 11 years ago and was given the registration number 08523131. The firm's registered office is in CAMBRIDGE. You can find them at 41 Kingston Street, , Cambridge, . This company's SIC code is 70221 - Financial management.
Name | : | STUBY LIMITED |
---|---|---|
Company Number | : | 08523131 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 10 May 2013 |
End of financial year | : | 30 November 2016 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 41 Kingston Street, Cambridge, CB1 2NU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
16, Ferndale Road, Woking, England, GU21 4AJ | Secretary | 10 May 2013 | Active |
41, Kingston Street, Cambridge, CB1 2NU | Director | 10 May 2013 | Active |
Mr Simon Stephen Hiscocks | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1974 |
Nationality | : | British |
Address | : | 41, Kingston Street, Cambridge, CB1 2NU |
Nature of control | : |
|
Mrs Mayu Hiscocks | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1977 |
Nationality | : | Japanese |
Address | : | 41, Kingston Street, Cambridge, CB1 2NU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-01-27 | Gazette | Gazette dissolved liquidation. | Download |
2020-10-27 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2020-07-15 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-07-16 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-08-02 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2017-07-13 | Address | Change registered office address company with date old address new address. | Download |
2017-07-05 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2017-07-05 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2017-07-05 | Resolution | Resolution. | Download |
2017-05-11 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-14 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-02-16 | Accounts | Change account reference date company previous extended. | Download |
2016-06-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-06 | Officers | Change person secretary company with change date. | Download |
2015-06-19 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-03-18 | Officers | Change person secretary company with change date. | Download |
2015-02-05 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-05-28 | Address | Change registered office address company with date old address. | Download |
2014-05-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-05-16 | Capital | Capital allotment shares. | Download |
2013-12-16 | Capital | Capital allotment shares. | Download |
2013-09-12 | Address | Change registered office address company with date old address. | Download |
2013-08-08 | Officers | Appoint person secretary company with name. | Download |
2013-05-10 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.