Advanced company searchLink opens in new window

STANDFAST INTERACTIVE LIMITED

Company number 05422426

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)
06 Jul 2016 CS01 Confirmation statement made on 30 June 2016 with updates
29 Jan 2016 AA Total exemption small company accounts made up to 31 December 2014
13 Jan 2016 DISS40 Compulsory strike-off action has been discontinued
12 Jan 2016 GAZ1 First Gazette notice for compulsory strike-off
31 Jul 2015 AR01 Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-31
  • GBP 100
18 Dec 2014 AP01 Appointment of Mr Michael Millea as a director on 2 December 2014
18 Dec 2014 AP03 Appointment of Mr Morgan James O'rahilly as a secretary on 2 December 2014
18 Dec 2014 CH01 Director's details changed for Mr Morgan James O'rahilly on 1 January 2013
10 Dec 2014 TM01 Termination of appointment of David Leslie Bates as a director on 10 December 2014
10 Dec 2014 TM02 Termination of appointment of David Leslie Bates as a secretary on 8 December 2014
10 Dec 2014 AD01 Registered office address changed from Po Box 5, Willow House Oldfield Road Heswall Wirral CH60 0FW to 46 Jamaica Street Liverpool L1 0AF on 10 December 2014
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
15 Sep 2014 AR01 Annual return made up to 30 June 2014 with full list of shareholders
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
22 Aug 2013 AR01 Annual return made up to 30 June 2013 with full list of shareholders
Statement of capital on 2013-08-22
  • GBP 100
21 Feb 2013 SH01 Statement of capital following an allotment of shares on 4 May 2012
  • GBP 100
01 Aug 2012 AR01 Annual return made up to 30 June 2012 with full list of shareholders
31 Jul 2012 AP01 Appointment of Mr Morgan James O'rahilly as a director
31 Jul 2012 TM01 Termination of appointment of Morgan O'rahilly as a director
26 Jun 2012 AP01 Appointment of Mr Morgan James O'rahilly as a director
26 Jun 2012 TM01 Termination of appointment of Morgan O'rahilly as a director
03 May 2012 AA Accounts for a dormant company made up to 31 December 2011
03 Aug 2011 AR01 Annual return made up to 30 June 2011 with full list of shareholders
19 Apr 2011 AA Accounts for a dormant company made up to 31 December 2010
14 Apr 2011 CERTNM Company name changed sg interactive finance LIMITED\certificate issued on 14/04/11
  • RES15 ‐ Change company name resolution on 2011-04-13
  • NM01 ‐ Change of name by resolution