- Company Overview for STAMFORD VENTURE ASSOCIATES LIMITED (08408061)
- Filing history for STAMFORD VENTURE ASSOCIATES LIMITED (08408061)
- People for STAMFORD VENTURE ASSOCIATES LIMITED (08408061)
- More for STAMFORD VENTURE ASSOCIATES LIMITED (08408061)
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
|
|
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
|
|
18 Dec 2015 | CH01 | Director's details changed for Mr Adrian Soutter on 14 December 2015 |