- Company Overview for STAMPLE LIMITED (10085291)
- Filing history for STAMPLE LIMITED (10085291)
- People for STAMPLE LIMITED (10085291)
- More for STAMPLE LIMITED (10085291)
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) |
---|---|---|---|
21 Jul 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
29 Jun 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Jun 2020 | CS01 | Confirmation statement made on 6 April 2020 with updates | |
22 Jun 2020 | AP01 | Appointment of Mr Ionut-Ciprian Vieru as a director on 1 September 2019 | |
22 Jun 2020 | PSC01 | Notification of Ionut-Ciprian Vieru as a person with significant control on 1 September 2019 | |
22 Jun 2020 | AD01 | Registered office address changed from 121 Carnation Road Southampton SO16 3JJ England to 204 West Cotton Close Northampton NN4 8BZ on 22 June 2020 | |
22 Jun 2020 | TM01 | Termination of appointment of Vasile Georgian Vasile as a director on 1 September 2019 | |
22 Jun 2020 | PSC07 | Cessation of Vasile Georgian Bratu as a person with significant control on 1 September 2019 | |
31 May 2020 | AA | Micro company accounts made up to 31 August 2019 | |
02 May 2020 | AD01 | Registered office address changed from 347 Rayners Lane Pinner HA5 5EN England to 121 Carnation Road Southampton SO16 3JJ on 2 May 2020 | |
25 Sep 2019 | CS01 | Confirmation statement made on 6 April 2019 with no updates | |
21 Sep 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Sep 2019 | AA | Accounts for a dormant company made up to 31 August 2018 | |
20 Sep 2019 | TM02 | Termination of appointment of Mihaela-Alina Salabin as a secretary on 5 April 2018 | |
10 Aug 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Jul 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 May 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
02 May 2018 | CS01 | Confirmation statement made on 6 April 2018 with no updates | |
02 May 2018 | AA | Micro company accounts made up to 31 August 2017 | |
03 Apr 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Mar 2018 | CH01 | Director's details changed for Mr Vasile Georgian Vasile on 2 March 2018 | |
10 Feb 2018 | AD01 | Registered office address changed from 13 Rushton Mews Corby NN17 5EQ England to 347 Rayners Lane Pinner HA5 5EN on 10 February 2018 | |
13 Jul 2017 | AA01 | Current accounting period extended from 31 March 2017 to 31 August 2017 | |
23 Apr 2017 | TM02 | Termination of appointment of Office Secretary Ltd as a secretary on 14 April 2017 | |
23 Apr 2017 | AP03 | Appointment of Mrs Mihaela-Alina Salabin as a secretary on 14 April 2017 |