Advanced company searchLink opens in new window

STANBUYME LIMITED

Company number 07227654

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)
14 Apr 2020 GAZ2 Final Gazette dissolved following liquidation
14 Jan 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
31 Oct 2019 LIQ03 Liquidators' statement of receipts and payments to 28 August 2019
28 Nov 2018 AD01 Registered office address changed from Gable House 239 Regents Park Road London N3 3LF England to Quadrant House 4 Thomas More Square London E1W 1YW on 28 November 2018
09 Nov 2018 LIQ03 Liquidators' statement of receipts and payments to 28 August 2018
09 Nov 2017 LIQ03 Liquidators' statement of receipts and payments to 28 August 2017
08 Nov 2016 4.68 Liquidators' statement of receipts and payments to 28 August 2016
04 Nov 2015 4.68 Liquidators' statement of receipts and payments to 28 August 2015
05 Sep 2014 4.20 Statement of affairs with form 4.19
05 Sep 2014 600 Appointment of a voluntary liquidator
05 Sep 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-08-29
28 Aug 2014 AD01 Registered office address changed from 11Th Floor Portland House Bressenden Place London SW1E 5BH to Gable House 239 Regents Park Road London N3 3LF on 28 August 2014
15 May 2014 AR01 Annual return made up to 19 April 2014 with full list of shareholders
Statement of capital on 2014-05-15
  • GBP 1
18 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
10 May 2013 AR01 Annual return made up to 19 April 2013 with full list of shareholders
09 May 2013 CH01 Director's details changed for Juraid Anwer on 9 May 2013
09 May 2013 AD01 Registered office address changed from 5Th Floor 89 New Bond Street London W1S 1DA England on 9 May 2013
03 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
27 Apr 2012 AR01 Annual return made up to 19 April 2012 with full list of shareholders
28 Dec 2011 AA Total exemption small company accounts made up to 31 December 2010
03 Oct 2011 AA01 Previous accounting period shortened from 30 April 2011 to 31 December 2010
12 May 2011 AR01 Annual return made up to 19 April 2011 with full list of shareholders
12 May 2011 AD01 Registered office address changed from 89 New Bond Street London W1S 1DA England on 12 May 2011
25 Jun 2010 AP01 Appointment of Juraid Anwer as a director
19 Jun 2010 AD01 Registered office address changed from 1 Conduit Street London W1S 2XA England on 19 June 2010