Advanced company searchLink opens in new window

STAEDLER LIMITED

Company number 07700289

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)
23 Oct 2022 GAZ2 Final Gazette dissolved following liquidation
22 Oct 2019 L64.04 Dissolution deferment
26 Jan 2015 L64.04 Dissolution deferment
26 Jan 2015 L64.07 Completion of winding up
08 Jan 2015 COCOMP Order of court to wind up
21 Nov 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Nov 2012 GAZ1 First Gazette notice for compulsory strike-off
08 Aug 2012 RP04 Second filing of TM01 previously delivered to Companies House
  • ANNOTATION A second filed TM01 for Mr Rajdeep Singh
30 Jul 2012 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filing of an AP01 for Gursharan Singh
02 Jul 2012 TM01 Termination of appointment of Rajdeep Singh as a director
  • ANNOTATION A second filed TM01 was registered on the 08 August 2012
  • ANNOTATION This document is a duplicate of form TM01 registered on 02/07/2012.
02 Jul 2012 AP01 Appointment of Davinder Singh as a director
02 Jul 2012 TM01 Termination of appointment of Rajdeep Singh as a director
02 Jul 2012 AP01 Appointment of Gursaran Singh as a director
  • ANNOTATION A second filed AP01 was registered on the 30 July 2012
02 Jul 2012 AD01 Registered office address changed from , 46 Millfields Road, Wolverhampton, WV4 6JN, United Kingdom on 2 July 2012
02 Apr 2012 TM01 Termination of appointment of Sukhjeevan Singh as a director
02 Apr 2012 AD01 Registered office address changed from , 46 Millfields Road, Wolverhampton, WV4 6JN, United Kingdom on 2 April 2012
02 Apr 2012 AP01 Appointment of Mr Rajdeep Singh as a director
07 Feb 2012 AP01 Appointment of Mr Sukhjeevan Singh as a director
07 Feb 2012 TM01 Termination of appointment of Rajdeep Singh as a director
04 Dec 2011 AD01 Registered office address changed from , 20 Gower Street, Wolverhampton, WV2 1DW, United Kingdom on 4 December 2011
04 Dec 2011 TM01 Termination of appointment of Gurpreet Singh as a director
04 Dec 2011 AP01 Appointment of Mr Rajdeep Singh as a director
22 Nov 2011 TM01 Termination of appointment of Tajinder Dhillon as a director
18 Nov 2011 AP01 Appointment of Mr Gurpreet Singh as a director
18 Nov 2011 AD01 Registered office address changed from , C/O Tajinder Dhillon, 4 Poplar Street, Blackenhall, Wolverhampton, England, WV2 3JZ, United Kingdom on 18 November 2011