- Company Overview for STANMORE PLACE COMMERCIAL LIMITED (10079928)
- Filing history for STANMORE PLACE COMMERCIAL LIMITED (10079928)
- People for STANMORE PLACE COMMERCIAL LIMITED (10079928)
- Charges for STANMORE PLACE COMMERCIAL LIMITED (10079928)
- More for STANMORE PLACE COMMERCIAL LIMITED (10079928)
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) |
---|---|---|---|
03 Aug 2017 | PSC07 | Cessation of Karim Virani Virani as a person with significant control on 5 May 2016 | |
29 Mar 2017 | SH01 |
Statement of capital following an allotment of shares on 13 March 2017
|
|
22 Mar 2017 | CS01 | Confirmation statement made on 22 March 2017 with updates | |
30 Sep 2016 | TM02 | Termination of appointment of Paul Davis as a secretary on 20 September 2016 | |
30 Sep 2016 | AP03 | Appointment of Rahim Virani as a secretary on 20 September 2016 | |
15 Aug 2016 | RESOLUTIONS |
Resolutions
|
|
15 Aug 2016 | CONNOT | Change of name notice | |
13 May 2016 | AP03 | Appointment of Paul Davis as a secretary on 5 May 2016 | |
13 May 2016 | AP01 | Appointment of Mr Karim Virani as a director on 5 May 2016 | |
13 May 2016 | AP01 | Appointment of Rahim Virani as a director on 5 May 2016 | |
03 May 2016 | AD01 | Registered office address changed from The Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom to Crown House Business Centre, North Circular Road London NW10 7PN on 3 May 2016 | |
03 May 2016 | TM01 | Termination of appointment of Graham Michael Cowan as a director on 29 April 2016 | |
23 Mar 2016 | NEWINC |
Incorporation
Statement of capital on 2016-03-23
|