Stump & Grind Ltd was setup in 2005, it has a status of "Active". The organisation has 2 directors listed.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GREEN, Philip | 08 April 2005 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GREEN, Justine | 08 April 2005 | - | 1 |
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 |