- Company Overview for STENDALE SOLUTIONS LIMITED (06972288)
- Filing history for STENDALE SOLUTIONS LIMITED (06972288)
- People for STENDALE SOLUTIONS LIMITED (06972288)
- More for STENDALE SOLUTIONS LIMITED (06972288)
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
|
|
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
|
|
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 |