Advanced company searchLink opens in new window

STENDALE SOLUTIONS LIMITED

Company number 06972288

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)
28 Jul 2014 AR01 Annual return made up to 24 July 2014 with full list of shareholders
Statement of capital on 2014-07-28
  • GBP 2
31 Oct 2013 AA Full accounts made up to 31 July 2012
17 Aug 2013 DISS40 Compulsory strike-off action has been discontinued
16 Aug 2013 AR01 Annual return made up to 24 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-16
30 Jul 2013 GAZ1 First Gazette notice for compulsory strike-off
08 Apr 2013 AP01 Appointment of Mr Roy Ervin Delcy as a director
08 Apr 2013 AD01 Registered office address changed from Studio G3 Grove Park Studios 188 -192 Sutton Court Road London W4 3HR United Kingdom on 8 April 2013
05 Apr 2013 TM01 Termination of appointment of Millward Investments Limited as a director
05 Apr 2013 TM01 Termination of appointment of Paul Hodgkinson as a director
05 Apr 2013 TM02 Termination of appointment of Appleton Secretaries Limited as a secretary
27 Jul 2012 AR01 Annual return made up to 24 July 2012 with full list of shareholders
01 Mar 2012 AA Total exemption small company accounts made up to 31 July 2011
08 Feb 2012 TM01 Termination of appointment of Oksana Roman as a director
01 Sep 2011 AD01 Registered office address changed from Suite 404 Albany House 324-326 Regent Street London W1B 3HH United Kingdom on 1 September 2011
23 Aug 2011 AP01 Appointment of Ms Oksana Roman as a director
05 Aug 2011 AR01 Annual return made up to 24 July 2011 with full list of shareholders
22 Jun 2011 AD01 Registered office address changed from C/O Suite 404 Albany House 324-326 Regent Street London W1B 3HH on 22 June 2011
26 Apr 2011 AA Total exemption full accounts made up to 31 July 2010
26 Aug 2010 CH02 Director's details changed for Millward Investments Limited on 26 August 2010
26 Aug 2010 CH01 Director's details changed for Mr Paul Roger Dudley Hodgkinson on 26 August 2010
26 Aug 2010 CH04 Secretary's details changed for Appleton Secretaries Limited on 26 August 2010
28 Jul 2010 AR01 Annual return made up to 24 July 2010 with full list of shareholders
28 Jul 2010 AD01 Registered office address changed from Suite 404 Albany House 324-326 Regent Street London W1B 3HH on 28 July 2010
28 Jul 2010 CH04 Secretary's details changed for Appleton Secretaries Limited on 24 July 2010
28 Jul 2010 CH02 Director's details changed for Millward Investments Limited on 24 July 2010