Advanced company searchLink opens in new window

STAMFORD ASSOCIATION LIMITED

Company number 08370207

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)
01 Oct 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Jul 2024 GAZ1(A) First Gazette notice for voluntary strike-off
05 Jul 2024 DS01 Application to strike the company off the register
05 Feb 2024 CS01 Confirmation statement made on 22 January 2024 with no updates
07 Nov 2023 AA Accounts for a dormant company made up to 31 March 2023
30 Jan 2023 CS01 Confirmation statement made on 22 January 2023 with no updates
30 Jan 2023 PSC04 Change of details for Mr Daniel Spitzer as a person with significant control on 23 January 2022
30 Jan 2023 PSC04 Change of details for Mr Isaiah Gluck as a person with significant control on 23 January 2022
30 Jan 2023 PSC04 Change of details for Mr Marton Brief as a person with significant control on 23 January 2022
30 Jan 2023 CH01 Director's details changed for Mr Daniel Spitzer on 23 January 2022
30 Jan 2023 CH01 Director's details changed for Mr Israel Chaim Gluck on 23 January 2022
30 Jan 2023 CH01 Director's details changed for Mr Isaiah Gluck on 23 January 2022
05 Jan 2023 AD01 Registered office address changed from 105 Eade Road, Occ Building a 2nd Floor, Unit 11a London N4 1TJ England to 105 Eade Road, Occ Building a 2nd Floor, Unit 11D London N4 1TJ on 5 January 2023
01 Jul 2022 AA Accounts for a dormant company made up to 31 March 2022
05 Feb 2022 CS01 Confirmation statement made on 22 January 2022 with no updates
02 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
19 Feb 2021 AA Total exemption full accounts made up to 31 March 2020
19 Feb 2021 CS01 Confirmation statement made on 22 January 2021 with no updates
05 Feb 2020 CS01 Confirmation statement made on 22 January 2020 with no updates
26 Jun 2019 AA Total exemption full accounts made up to 31 March 2019
05 Feb 2019 CS01 Confirmation statement made on 22 January 2019 with no updates
01 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
16 Aug 2018 AD01 Registered office address changed from New Burlington House 1075 Finchley Road London NW11 0PU to 105 Eade Road, Occ Building a 2nd Floor, Unit 11a London N4 1TJ on 16 August 2018
19 Mar 2018 CS01 Confirmation statement made on 22 January 2018 with no updates
27 Nov 2017 AP01 Appointment of Mr Israel Chaim Gluck as a director on 24 October 2017