Advanced company searchLink opens in new window

STAMS LIMITED

Company number 04783263

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • LRESSP ‐ Special resolution to wind up on 2022-09-20
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