- Company Overview for STAPLEFORD CONNECT LTD (09727301)
- Filing history for STAPLEFORD CONNECT LTD (09727301)
- People for STAPLEFORD CONNECT LTD (09727301)
- More for STAPLEFORD CONNECT LTD (09727301)
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 |