- Company Overview for STANDFAST INTERACTIVE LIMITED (05422426)
- Filing history for STANDFAST INTERACTIVE LIMITED (05422426)
- People for STANDFAST INTERACTIVE LIMITED (05422426)
- More for STANDFAST INTERACTIVE LIMITED (05422426)
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
|
|
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
|
|
21 Feb 2013 | SH01 |
Statement of capital following an allotment of shares on 4 May 2012
|
|
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
|