Advanced company searchLink opens in new window

STAMFORD (SERVICES) PARTNERS LIMITED

Company number 07087960

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)
27 Jun 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Apr 2023 GAZ1(A) First Gazette notice for voluntary strike-off
30 Mar 2023 DS01 Application to strike the company off the register
28 Nov 2022 CS01 Confirmation statement made on 26 November 2022 with no updates
19 Oct 2022 AD01 Registered office address changed from 2 Gresham Street 6th Floor London EC2V 7QP England to 2 Gresham Street 6th Floor London EC2V 7AD on 19 October 2022
13 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
31 Aug 2022 AD01 Registered office address changed from 2 Gresham Street 2 Gresham Street 6th Floor London EC2V 7QP England to 2 Gresham Street 6th Floor London EC2V 7QP on 31 August 2022
30 Aug 2022 AD01 Registered office address changed from New Fetter Place East, 1st Floor 8-10 New Fetter Lane London EC4A 1AZ England to 2 Gresham Street 2 Gresham Street 6th Floor London EC2V 7QP on 30 August 2022
06 Jul 2022 AD01 Registered office address changed from 8-10 New Fetter Lane First Floor London EC4A 1AZ England to New Fetter Place East, 1st Floor 8-10 New Fetter Lane London EC4A 1AZ on 6 July 2022
06 Jul 2022 AD01 Registered office address changed from 88 Wood Street 13th Floor London EC2V 7DA England to 8-10 New Fetter Lane First Floor London EC4A 1AZ on 6 July 2022
01 Jul 2022 TM01 Termination of appointment of Edward Damian Thornton as a director on 10 June 2022
24 Jun 2022 AD01 Registered office address changed from 4 st. Paul's Churchyard London EC4M 8AY to 88 Wood Street 13th Floor London EC2V 7DA on 24 June 2022
24 Jun 2022 TM01 Termination of appointment of Simon Rosslyn Milne as a director on 10 June 2022
24 Jun 2022 AP01 Appointment of Timothy Carter as a director on 10 June 2022
24 Jun 2022 AP01 Appointment of Peter Hall as a director on 10 June 2022
09 Dec 2021 PSC02 Notification of Stamford Partners Llp as a person with significant control on 28 November 2017
09 Dec 2021 PSC09 Withdrawal of a person with significant control statement on 9 December 2021
07 Dec 2021 CH01 Director's details changed for Edward Damian Thornton on 1 September 2018
07 Dec 2021 CH01 Director's details changed for Mr Simon Rosslyn Milne on 13 March 2011
26 Nov 2021 CS01 Confirmation statement made on 26 November 2021 with no updates
21 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
26 Nov 2020 CS01 Confirmation statement made on 26 November 2020 with no updates
23 Nov 2020 AA Accounts for a dormant company made up to 31 December 2019
09 Dec 2019 CS01 Confirmation statement made on 26 November 2019 with no updates
12 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018