Advanced company searchLink opens in new window

THE STOP SWITCH LTD

Company number 08596714

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)
06 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Apr 2020 GAZ1(A) First Gazette notice for voluntary strike-off
20 Apr 2020 DS01 Application to strike the company off the register
16 Mar 2020 CS01 Confirmation statement made on 16 March 2020 with no updates
13 Dec 2019 AA Micro company accounts made up to 31 July 2019
19 Nov 2019 TM01 Termination of appointment of Richard Wassell as a director on 12 April 2019
19 Nov 2019 AP01 Appointment of Jeremy Dawkins as a director on 12 April 2019
25 Apr 2019 AA Micro company accounts made up to 31 July 2018
10 Apr 2019 CS01 Confirmation statement made on 10 April 2019 with updates
01 Apr 2019 CS01 Confirmation statement made on 30 March 2019 with no updates
30 Apr 2018 AA Micro company accounts made up to 31 July 2017
30 Mar 2018 CS01 Confirmation statement made on 30 March 2018 with updates
15 Dec 2017 SH02 Sub-division of shares on 20 April 2017
12 Dec 2017 RP04SH01 Second filing of a statement of capital following an allotment of shares on 23 May 2017
  • GBP 132.50
12 Dec 2017 RP04SH01 Second filing of a statement of capital following an allotment of shares on 27 April 2017
  • GBP 126.50
09 Oct 2017 CS01 Confirmation statement made on 9 October 2017 with updates
02 Oct 2017 SH01 Statement of capital following an allotment of shares on 23 May 2017
  • GBP 186.5
  • ANNOTATION Clarification a second filed SH01 was registered on 12/12/2017.
12 Sep 2017 CS01 Confirmation statement made on 5 September 2017 with no updates
23 May 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
22 May 2017 SH01 Statement of capital following an allotment of shares on 27 April 2017
  • GBP 50,070.1
  • ANNOTATION Clarification a second filed SH01 was registered on 12/12/2017.
28 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
27 Sep 2016 CS01 Confirmation statement made on 5 September 2016 with updates
26 Sep 2016 AD01 Registered office address changed from 84 Lodge Road Partnership House Southampton Hampshire SO14 6RG England to Partnership House 84 Lodge Road Southampton Hampshire SO14 6RG on 26 September 2016
23 Sep 2016 AD01 Registered office address changed from 4 Cowdown Business Park Micheldever Winchester Hampshire SO21 3DN to 84 Lodge Road Partnership House Southampton Hampshire SO14 6RG on 23 September 2016
29 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015