Advanced company searchLink opens in new window

STANDEAZY LIMITED

Company number 07252184

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)
24 Jan 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Oct 2022 GAZ1(A) First Gazette notice for voluntary strike-off
17 Oct 2022 DS01 Application to strike the company off the register
27 Sep 2022 TM01 Termination of appointment of William John Wilber as a director on 27 September 2022
27 Sep 2022 TM01 Termination of appointment of Steven John Douglas Wilber as a director on 27 September 2022
27 Sep 2022 TM01 Termination of appointment of Petra Rohr-Rouendaal as a director on 27 September 2022
27 Sep 2022 PSC07 Cessation of William John Wilber as a person with significant control on 27 September 2022
26 Sep 2022 PSC01 Notification of Regine Sieghild Wilber as a person with significant control on 26 September 2022
16 May 2022 CS01 Confirmation statement made on 13 May 2022 with no updates
18 Feb 2022 AA Total exemption full accounts made up to 31 May 2021
28 May 2021 AA Total exemption full accounts made up to 31 May 2020
17 May 2021 CS01 Confirmation statement made on 13 May 2021 with no updates
17 May 2020 CS01 Confirmation statement made on 13 May 2020 with no updates
27 Feb 2020 AA Total exemption full accounts made up to 31 May 2019
14 May 2019 CS01 Confirmation statement made on 13 May 2019 with no updates
20 Nov 2018 AA Total exemption full accounts made up to 31 May 2018
14 May 2018 CS01 Confirmation statement made on 13 May 2018 with no updates
05 Dec 2017 AA Total exemption full accounts made up to 31 May 2017
19 May 2017 CS01 Confirmation statement made on 13 May 2017 with updates
28 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
17 May 2016 AR01 Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 120
09 Nov 2015 AA Total exemption small company accounts made up to 31 May 2015
13 May 2015 AR01 Annual return made up to 13 May 2015 with full list of shareholders
Statement of capital on 2015-05-13
  • GBP 120
13 May 2015 CH01 Director's details changed for Regine Wilber on 1 December 2014
13 May 2015 CH01 Director's details changed for Steven John Douglas Wilber on 1 December 2014