- Company Overview for STAMS LIMITED (04783263)
- Filing history for STAMS LIMITED (04783263)
- People for STAMS LIMITED (04783263)
- Charges for STAMS LIMITED (04783263)
- Insolvency for STAMS LIMITED (04783263)
- More for STAMS LIMITED (04783263)
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) |
---|---|---|---|
15 Aug 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
15 May 2023 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
30 Dec 2022 | TM01 | Termination of appointment of Claude Kwasi Sarfo-Agyare as a director on 20 December 2022 | |
05 Oct 2022 | 600 | Appointment of a voluntary liquidator | |
05 Oct 2022 | RESOLUTIONS |
Resolutions
|
|
04 Oct 2022 | AD01 | Registered office address changed from Emerald Buildings Westmere Drive Crewe Cheshire CW1 6UN United Kingdom to C/O Interpath Limited 10 Fleet Place London EC4M 7RB on 4 October 2022 | |
04 Oct 2022 | LIQ01 | Declaration of solvency | |
07 Jun 2022 | CS01 | Confirmation statement made on 2 June 2022 with no updates | |
30 Sep 2021 | AA | Full accounts made up to 31 December 2020 | |
09 Jun 2021 | CS01 | Confirmation statement made on 2 June 2021 with no updates | |
12 Oct 2020 | AA | Full accounts made up to 31 December 2019 | |
10 Sep 2020 | CH01 | Director's details changed for Mr Claude Kwasi Sarfo-Agyare on 7 September 2020 | |
08 Jun 2020 | CS01 | Confirmation statement made on 2 June 2020 with no updates | |
05 Nov 2019 | AP01 | Appointment of Mr Claude Kwasi Sarfo-Agyare as a director on 4 November 2019 | |
05 Nov 2019 | TM01 | Termination of appointment of Andrew James Morris as a director on 4 November 2019 | |
27 Sep 2019 | AA | Full accounts made up to 31 December 2018 | |
03 Jun 2019 | CS01 | Confirmation statement made on 2 June 2019 with updates | |
08 Jan 2019 | CH01 | Director's details changed for Mr Andrew James Morris on 4 January 2019 | |
04 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
31 Jul 2018 | TM01 | Termination of appointment of Timothy Patrick Clancy as a director on 31 July 2018 | |
03 Jun 2018 | CS01 | Confirmation statement made on 2 June 2018 with updates | |
29 May 2018 | PSC05 | Change of details for Lifestyle Services Group Limited as a person with significant control on 29 May 2018 | |
29 May 2018 | AD04 | Register(s) moved to registered office address Emerald Buildings Westmere Drive Crewe Cheshire CW1 6UN | |
29 May 2018 | AD01 | Registered office address changed from 6-12 Victoria Street Windsor Berkshire SL4 1EN to Emerald Buildings Westmere Drive Crewe Cheshire CW1 6UN on 29 May 2018 | |
08 Dec 2017 | TM01 | Termination of appointment of Darren John Billings as a director on 7 December 2017 |