- Company Overview for STANFORM LIMITED (01760467)
- Filing history for STANFORM LIMITED (01760467)
- People for STANFORM LIMITED (01760467)
- More for STANFORM LIMITED (01760467)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
08 Apr 2016 | AR01 |
Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-04-08
|
|
30 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
20 Jun 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Jun 2015 | AR01 |
Annual return made up to 20 February 2015 with full list of shareholders
Statement of capital on 2015-06-18
|
|
16 Jun 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Jan 2015 | AD01 | Registered office address changed from 521-525 Pinner Road North Harrow Middlesex HA2 6EH to 505 Pinner Road Harrow Middlesex HA2 6EH on 20 January 2015 | |
31 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
09 May 2014 | AR01 |
Annual return made up to 20 February 2014 with full list of shareholders
Statement of capital on 2014-05-09
|
|
09 May 2014 | TM01 | Termination of appointment of David John Hooper as a director on 16 January 2014 | |
30 Dec 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
01 Jul 2013 | AR01 | Annual return made up to 20 February 2013 with full list of shareholders | |
08 May 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
07 May 2013 | AA | Total exemption full accounts made up to 31 March 2012 | |
02 Apr 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Mar 2012 | AA | Total exemption full accounts made up to 31 March 2011 | |
27 Mar 2012 | AR01 | Annual return made up to 20 February 2012 with full list of shareholders | |
21 Sep 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
20 May 2011 | AR01 | Annual return made up to 20 February 2011 with full list of shareholders | |
01 Mar 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
15 Apr 2010 | AA | Total exemption full accounts made up to 31 March 2009 | |
23 Mar 2010 | AR01 | Annual return made up to 20 February 2010 with full list of shareholders | |
23 Mar 2010 | CH01 | Director's details changed for Syed Mazhar Khadir on 23 March 2010 | |
23 Mar 2010 | CH01 | Director's details changed for Mr Natwarlal Parmar on 23 March 2010 | |
23 Mar 2010 | CH01 | Director's details changed for Terence Sydenham Hooper on 23 March 2010 | |
23 Mar 2010 | CH01 | Director's details changed for David John Hooper on 23 March 2010 |