STESSA LEISURE HOLDINGS LIMITED

Allen House Allen House, Sutton, SM1 4LA, Surrey
StatusLIQUIDATION
Company No.10456219
CategoryPrivate Limited Company
Incorporated01 Nov 2016
Age7 years, 8 months
JurisdictionEngland Wales

SUMMARY

STESSA LEISURE HOLDINGS LIMITED is an liquidation private limited company with number 10456219. It was incorporated 7 years, 8 months ago, on 01 November 2016. The company address is Allen House Allen House, Sutton, SM1 4LA, Surrey.



Company Fillings

Resolution

Date: 19 Apr 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Apr 2024

Action Date: 19 Apr 2024

Category: Address

Type: AD01

Change date: 2024-04-19

Old address: 61 Grove Park Oval Gosforth Newcastle upon Tyne NE3 1EF United Kingdom

New address: Allen House 1 Westmead Road Sutton Surrey SM1 4LA

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 19 Apr 2024

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 18 Apr 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Mar 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 104562190001

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 30 Sep 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 19 Sep 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Mar 2023

Action Date: 31 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Sep 2022

Action Date: 12 Sep 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 104562190001

Charge creation date: 2022-09-12

Documents

View document PDF

Gazette filings brought up to date

Date: 22 Mar 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Mar 2022

Action Date: 28 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-28

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 10 Mar 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 01 Mar 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Nov 2021

Action Date: 31 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Nov 2021

Action Date: 28 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-28

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Nov 2020

Action Date: 31 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jun 2020

Action Date: 28 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-28

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Mar 2020

Action Date: 28 Mar 2019

Category: Accounts

Type: AA01

Made up date: 2019-03-29

New date: 2019-03-28

Documents

View document PDF

Change account reference date company previous shortened

Date: 05 Jan 2020

Action Date: 29 Mar 2019

Category: Accounts

Type: AA01

Made up date: 2019-03-30

New date: 2019-03-29

Documents

View document PDF

Confirmation statement with updates

Date: 06 Nov 2019

Action Date: 31 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jul 2019

Action Date: 30 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-30

Documents

View document PDF

Gazette filings brought up to date

Date: 12 Jun 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 07 Jun 2019

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 14 May 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Capital allotment shares

Date: 19 Dec 2018

Action Date: 23 Nov 2018

Category: Capital

Type: SH01

Date: 2018-11-23

Capital : 1,392,002 GBP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Dec 2018

Action Date: 17 Dec 2018

Category: Address

Type: AD01

Change date: 2018-12-17

Old address: Newfield House 9 Field House Close Hepscott NE61 6LU United Kingdom

New address: 61 Grove Park Oval Gosforth Newcastle upon Tyne NE3 1EF

Documents

View document PDF

Change account reference date company previous shortened

Date: 17 Dec 2018

Action Date: 30 Mar 2018

Category: Accounts

Type: AA01

Made up date: 2018-03-31

New date: 2018-03-30

Documents

View document PDF

Resolution

Date: 03 Dec 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Move registers to sail company with new address

Date: 05 Nov 2018

Category: Address

Type: AD03

New address: 2nd Floor 31 Chertsey Street Guildford GU1 4HD

Documents

View document PDF

Change sail address company with new address

Date: 05 Nov 2018

Category: Address

Type: AD02

New address: 2nd Floor 31 Chertsey Street Guildford GU1 4HD

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Nov 2018

Action Date: 31 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-31

Documents

View document PDF

Change person director company with change date

Date: 22 Jan 2018

Action Date: 22 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-01-22

Officer name: Mrs Anna Judith Thompson

Documents

View document PDF

Change person director company with change date

Date: 22 Jan 2018

Action Date: 22 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-01-22

Officer name: Mr Geoffrey Adam Thompson

Documents

View document PDF

Change to a person with significant control

Date: 22 Jan 2018

Action Date: 22 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-01-22

Psc name: Mr Geoffrey Adam Thompson

Documents

View document PDF

Change person secretary company with change date

Date: 22 Jan 2018

Action Date: 22 Jan 2018

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2018-01-22

Officer name: Mrs Anna Judith Thompson

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Nov 2017

Action Date: 31 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-31

Documents

View document PDF

Change to a person with significant control

Date: 01 Nov 2017

Action Date: 02 Nov 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-11-02

Psc name: Mr Geoffrey Adam Thompson

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Nov 2017

Action Date: 02 Nov 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Anna Judith Thompson

Cessation date: 2016-11-02

Documents

View document PDF

Capital allotment shares

Date: 17 Aug 2017

Action Date: 11 Aug 2017

Category: Capital

Type: SH01

Date: 2017-08-11

Capital : 1,142,002 GBP

Documents

View document PDF

Capital allotment shares

Date: 25 Apr 2017

Action Date: 12 Apr 2017

Category: Capital

Type: SH01

Date: 2017-04-12

Capital : 672,002 GBP

Documents

View document PDF

Change account reference date company current shortened

Date: 24 Feb 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

Made up date: 2017-11-30

New date: 2017-03-31

Documents

View document PDF

Capital allotment shares

Date: 24 Feb 2017

Action Date: 07 Feb 2017

Category: Capital

Type: SH01

Date: 2017-02-07

Capital : 422,002 GBP

Documents

View document PDF

Capital allotment shares

Date: 16 Dec 2016

Action Date: 16 Dec 2016

Category: Capital

Type: SH01

Date: 2016-12-16

Capital : 322,002 GBP

Documents

View document PDF

Capital allotment shares

Date: 06 Dec 2016

Action Date: 17 Nov 2016

Category: Capital

Type: SH01

Date: 2016-11-17

Capital : 222,002 GBP

Documents

View document PDF

Capital allotment shares

Date: 25 Nov 2016

Action Date: 02 Nov 2016

Category: Capital

Type: SH01

Date: 2016-11-02

Capital : 76,502 GBP

Documents

View document PDF

Incorporation company

Date: 01 Nov 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALEX HARA LTD

35 ARROWSMITH PATH,CHIGWELL,IG7 4PW

Number:10871161
Status:ACTIVE
Category:Private Limited Company

BLACK WAX MUSIC LTD

152 CARTERS MEAD,HARLOW,CM17 9EU

Number:11486920
Status:ACTIVE
Category:Private Limited Company

DREAMATIVE LTD

7 LOVELL PLACE,LONDON,SE16 6QQ

Number:08336168
Status:ACTIVE
Category:Private Limited Company

FINISHING TOUCHES HIRE AND EVENTS LIMITED

THE GRANARY HERMITAGE COURT,MAIDSTONE,ME16 9NT

Number:07567103
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MOST RATED LIMITED

STERLING HOUSE 501 MIDDLETON ROAD,OLDHAM,OL9 9LY

Number:10444536
Status:ACTIVE
Category:Private Limited Company

TAM PROPERTY SERVICES LTD

55 LEAVES SPRING,STEVENAGE,SG2 9BD

Number:10481293
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source