- Company Overview for STAMFORD ASSOCIATION LIMITED (08370207)
- Filing history for STAMFORD ASSOCIATION LIMITED (08370207)
- People for STAMFORD ASSOCIATION LIMITED (08370207)
- More for STAMFORD ASSOCIATION LIMITED (08370207)
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 |