Advanced company searchLink opens in new window

STAMFORD VENTURE ASSOCIATES LIMITED

Company number 08408061

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)
10 Oct 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
25 Jul 2023 GAZ1 First Gazette notice for compulsory strike-off
09 Jan 2023 CS01 Confirmation statement made on 1 January 2023 with no updates
26 Oct 2022 CS01 Confirmation statement made on 1 January 2022 with no updates
26 Aug 2022 AA Total exemption full accounts made up to 31 August 2021
17 Nov 2021 AA01 Previous accounting period extended from 28 February 2021 to 28 August 2021
04 Jan 2021 CS01 Confirmation statement made on 1 January 2021 with no updates
25 Nov 2020 AA Total exemption full accounts made up to 29 February 2020
03 Jan 2020 CS01 Confirmation statement made on 1 January 2020 with no updates
26 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
31 Oct 2019 PSC04 Change of details for Mr Aubrey Peter Brooks as a person with significant control on 6 April 2016
19 Jul 2019 TM01 Termination of appointment of Joseph Simpson as a director on 18 July 2019
08 Jul 2019 AP01 Appointment of Mr Joseph Simpson as a director on 1 July 2019
07 Jan 2019 CS01 Confirmation statement made on 1 January 2019 with updates
19 Nov 2018 AA Total exemption full accounts made up to 28 February 2018
05 Sep 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-09-04
12 Jan 2018 CS01 Confirmation statement made on 1 January 2018 with updates
11 Jan 2018 PSC04 Change of details for Mr Aubrey Peter Brooks as a person with significant control on 6 April 2016
22 Nov 2017 AA Total exemption full accounts made up to 28 February 2017
04 Jan 2017 CS01 Confirmation statement made on 1 January 2017 with updates
04 Jan 2017 TM01 Termination of appointment of Adrian Soutter as a director on 2 June 2016
25 Nov 2016 AA Total exemption small company accounts made up to 29 February 2016
15 Aug 2016 TM01 Termination of appointment of Adrian Soutter as a director on 2 June 2016
21 Jan 2016 AR01 Annual return made up to 1 January 2016 with full list of shareholders
Statement of capital on 2016-01-21
  • GBP 100
18 Dec 2015 CH01 Director's details changed for Mr Adrian Soutter on 14 December 2015