Advanced company searchLink opens in new window

STUNDER 220 LIMITED

Company number 07080362

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)
03 Sep 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
21 May 2013 GAZ1 First Gazette notice for compulsory strike-off
11 Mar 2013 CH03 Secretary's details changed for Mr Lindsay Howard Gunn on 11 March 2013
07 Dec 2012 AR01 Annual return made up to 18 November 2012 with full list of shareholders
Statement of capital on 2012-12-07
  • GBP 1
19 Dec 2011 AR01 Annual return made up to 18 November 2011 with full list of shareholders
25 Aug 2011 AA Full accounts made up to 1 January 2011
07 Dec 2010 AR01 Annual return made up to 18 November 2010 with full list of shareholders
26 Nov 2009 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2009-11-25
26 Nov 2009 CONNOT Change of name notice
26 Nov 2009 AA01 Current accounting period extended from 30 November 2010 to 31 December 2010
26 Nov 2009 AP03 Appointment of Mr Lindsay Howard Gunn as a secretary
26 Nov 2009 AP01 Appointment of Mr Andrew John Pepper as a director
26 Nov 2009 AP01 Appointment of Mr Paul Mcgowan as a director
25 Nov 2009 AD01 Registered office address changed from The Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 25 November 2009
25 Nov 2009 TM01 Termination of appointment of Graham Cowan as a director
18 Nov 2009 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)