Advanced company searchLink opens in new window

STAPLEFORD CONNECT LTD

Company number 09727301

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)
14 Mar 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Dec 2022 GAZ1(A) First Gazette notice for voluntary strike-off
20 Dec 2022 DS01 Application to strike the company off the register
28 Nov 2022 PSC04 Change of details for Mr Mohammed Ayyaz as a person with significant control on 16 November 2022
25 Nov 2022 CH01 Director's details changed for Mr Mohammed Ayyaz on 16 November 2022
25 Nov 2022 CH01 Director's details changed for Mr Mohammed Ayyaz on 25 November 2022
25 Nov 2022 PSC04 Change of details for Mr Mohammed Ayyaz as a person with significant control on 25 November 2022
21 Nov 2022 AD01 Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 21 November 2022
08 Aug 2022 CS01 Confirmation statement made on 6 August 2022 with updates
05 May 2022 AD01 Registered office address changed from 136 Northumberland Way Walsall WS2 7BW United Kingdom to 191 Washington Street Bradford BD8 9QP on 5 May 2022
05 May 2022 PSC01 Notification of Mohammed Ayyaz as a person with significant control on 4 May 2022
05 May 2022 PSC07 Cessation of John Byrne as a person with significant control on 4 May 2022
05 May 2022 AP01 Appointment of Mr Mohammed Ayyaz as a director on 4 May 2022
05 May 2022 TM01 Termination of appointment of John Byrne as a director on 4 May 2022
20 Apr 2022 AA Micro company accounts made up to 31 August 2021
09 Aug 2021 CS01 Confirmation statement made on 6 August 2021 with updates
30 Apr 2021 AA Micro company accounts made up to 31 August 2020
25 Jan 2021 AD01 Registered office address changed from 45 Church Hill Sherburn in Elmet Leeds LS25 6AX United Kingdom to 136 Northumberland Way Walsall WS2 7BW on 25 January 2021
25 Jan 2021 PSC01 Notification of John Byrne as a person with significant control on 8 January 2021
25 Jan 2021 PSC07 Cessation of Steve Jackson as a person with significant control on 8 January 2021
25 Jan 2021 AP01 Appointment of Mr John Byrne as a director on 8 January 2021
25 Jan 2021 TM01 Termination of appointment of Steve Jackson as a director on 8 January 2021
08 Dec 2020 AD01 Registered office address changed from 121 Crest Road London NW2 7NA United Kingdom to 45 Church Hill Sherburn in Elmet Leeds LS25 6AX on 8 December 2020
08 Dec 2020 PSC01 Notification of Steve Jackson as a person with significant control on 23 November 2020
08 Dec 2020 PSC07 Cessation of Lincent Wright as a person with significant control on 23 November 2020