About

Registered Number: 05419105
Date of Incorporation: 08/04/2005 (19 years ago)
Company Status: Active
Date of Dissolution: 28/11/2017 (6 years and 5 months ago)
Registered Address: 10 Kendal Grove, Camberley, Surrey, GU15 1QY

 

Stump & Grind Ltd was setup in 2005, it has a status of "Active". The organisation has 2 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GREEN, Philip 08 April 2005 - 1
Secretary Name Appointed Resigned Total Appointments
GREEN, Justine 08 April 2005 - 1

Filing History

Document Type Date
AA - Annual Accounts 06 January 2020
DISS40 - Notice of striking-off action discontinued 10 August 2019
CS01 - N/A 08 August 2019
GAZ1 - First notification of strike-off action in London Gazette 06 August 2019
AA - Annual Accounts 03 January 2019
PSC01 - N/A 18 October 2018
CS01 - N/A 29 June 2018
AA - Annual Accounts 29 January 2018
CS01 - N/A 29 January 2018
AR01 - Annual Return 29 January 2018
AR01 - Annual Return 29 January 2018
AR01 - Annual Return 29 January 2018
AR01 - Annual Return 29 January 2018
AR01 - Annual Return 29 January 2018
RT01 - Application for administrative restoration to the register 29 January 2018
GAZ2 - Second notification of strike-off action in London Gazette 28 November 2017
GAZ1 - First notification of strike-off action in London Gazette 12 September 2017
AA - Annual Accounts 11 January 2017
DISS40 - Notice of striking-off action discontinued 08 October 2016
AR01 - Annual Return 06 October 2016
GAZ1 - First notification of strike-off action in London Gazette 30 August 2016
AA - Annual Accounts 11 January 2016
DISS40 - Notice of striking-off action discontinued 13 October 2015
AR01 - Annual Return 07 October 2015
GAZ1 - First notification of strike-off action in London Gazette 15 September 2015
AA - Annual Accounts 11 January 2015
DISS40 - Notice of striking-off action discontinued 22 November 2014
AR01 - Annual Return 20 November 2014
GAZ1 - First notification of strike-off action in London Gazette 07 October 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 29 July 2013
AA - Annual Accounts 07 January 2013
AR01 - Annual Return 08 May 2012
CH01 - Change of particulars for director 08 May 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 08 August 2011
AA - Annual Accounts 08 December 2010
AR01 - Annual Return 19 October 2010
CH01 - Change of particulars for director 19 October 2010
CH03 - Change of particulars for secretary 19 October 2010
AD01 - Change of registered office address 17 May 2010
AA - Annual Accounts 12 January 2010
363a - Annual Return 06 August 2009
AA - Annual Accounts 14 January 2009
363s - Annual Return 24 July 2008
AA - Annual Accounts 24 January 2008
363s - Annual Return 03 July 2007
AA - Annual Accounts 12 January 2007
363s - Annual Return 01 August 2006
225 - Change of Accounting Reference Date 17 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 May 2005
288b - Notice of resignation of directors or secretaries 10 May 2005
288b - Notice of resignation of directors or secretaries 10 May 2005
288a - Notice of appointment of directors or secretaries 10 May 2005
288a - Notice of appointment of directors or secretaries 10 May 2005
NEWINC - New incorporation documents 08 April 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.