- Company Overview for STANBUYME LIMITED (07227654)
- Filing history for STANBUYME LIMITED (07227654)
- People for STANBUYME LIMITED (07227654)
- Insolvency for STANBUYME LIMITED (07227654)
- More for STANBUYME LIMITED (07227654)
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
|
|
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
|
|
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 |