- Company Overview for STAMFORD WEST LIMITED (05847114)
- Filing history for STAMFORD WEST LIMITED (05847114)
- People for STAMFORD WEST LIMITED (05847114)
- More for STAMFORD WEST LIMITED (05847114)
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) |
---|---|---|---|
30 Jul 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Apr 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Apr 2013 | DS01 | Application to strike the company off the register | |
17 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
03 Jul 2012 | AD01 | Registered office address changed from First Floor Kirkland House 11-15 Peterborough Road Harrow Middlesex HA1 2AX United Kingdom on 3 July 2012 | |
18 Jun 2012 | AR01 |
Annual return made up to 15 June 2012 with full list of shareholders
Statement of capital on 2012-06-18
|
|
02 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
27 Jul 2011 | AR01 | Annual return made up to 15 June 2011 with full list of shareholders | |
27 Jul 2011 | CH01 | Director's details changed for Robert Brunton on 27 July 2011 | |
16 May 2011 | AD01 | Registered office address changed from 32 Aston Avenue Kenton Middlesex HA3 0DB on 16 May 2011 | |
31 Mar 2011 | TM02 | Termination of appointment of Burlington Nominees (Europe) Limited as a secretary | |
15 Feb 2011 | RESOLUTIONS |
Resolutions
|
|
07 Feb 2011 | RESOLUTIONS |
Resolutions
|
|
26 Oct 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
24 Jun 2010 | AR01 | Annual return made up to 15 June 2010 with full list of shareholders | |
24 Jun 2010 | CH04 | Secretary's details changed for Burlington Nominees (Europe) Limited on 15 June 2010 | |
11 Dec 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
22 Jul 2009 | 363a | Return made up to 15/06/09; full list of members | |
15 Dec 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
09 Jul 2008 | 363a | Return made up to 15/06/08; full list of members | |
08 Jul 2008 | 288c | Director's Change of Particulars / robert brunton / 11/06/2008 / HouseName/Number was: , now: 114; Street was: 1 monastery gardens, now: nether street; Post Town was: enfield, now: london; Region was: middlesex, now: ; Post Code was: EN2 0AD, now: N12 8EU; Country was: , now: united kingdom | |
20 Dec 2007 | AA | Total exemption small company accounts made up to 31 March 2007 | |
19 Sep 2007 | 225 | Accounting reference date shortened from 30/06/07 to 31/03/07 | |
21 Jun 2007 | 363a | Return made up to 15/06/07; full list of members | |
28 Jul 2006 | 288a | New secretary appointed |