Advanced company searchLink opens in new window

STAMPLE LIMITED

Company number 10085291

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)
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