STAG PLACE (GP) LIMITED: Filings
Overview
| Company Name | STAG PLACE (GP) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04530976 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for STAG PLACE (GP) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Termination of appointment of Ls Director Limited as a director on Sep 22, 2020 | 1 pages | TM01 | ||
Termination of appointment of Land Securities Management Services Limited as a director on Sep 22, 2020 | 1 pages | TM01 | ||
Confirmation statement made on May 11, 2020 with updates | 5 pages | CS01 | ||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||
Accounts for a dormant company made up to Mar 31, 2019 | 6 pages | AA | ||
Satisfaction of charge 3 in full | 4 pages | MR04 | ||
Satisfaction of charge 2 in full | 5 pages | MR04 | ||
Confirmation statement made on May 11, 2019 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2018 | 9 pages | AA | ||
Confirmation statement made on May 11, 2018 with updates | 4 pages | CS01 | ||
Termination of appointment of Louise Miller as a director on Jan 01, 2018 | 1 pages | TM01 | ||
Appointment of Mrs Elizabeth Miles as a director on Jan 01, 2018 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Mar 31, 2017 | 9 pages | AA | ||
Confirmation statement made on Jun 21, 2017 with updates | 4 pages | CS01 | ||
Notification of Ls London Holdings One Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||
Termination of appointment of Michael Arnaouti as a director on Mar 31, 2017 | 1 pages | TM01 | ||
Appointment of Louise Miller as a director on Mar 01, 2017 | 2 pages | AP01 | ||
Director's details changed for Mr Michael Arnaouti on Jan 16, 2017 | 2 pages | CH01 | ||
Director's details changed for Ls Director Limited on Jan 10, 2017 | 1 pages | CH02 | ||
Director's details changed for Land Securities Management Services Limited on Jan 10, 2017 | 1 pages | CH02 | ||
Secretary's details changed for Ls Company Secretaries Limited on Jan 10, 2017 | 1 pages | CH04 | ||
Registered office address changed from 5 Strand London WC2N 5AF to 100 Victoria Street London SW1E 5JL on Jan 10, 2017 | 1 pages | AD01 | ||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0