- Company Overview for STAND INTERNATIONAL TRADING LIMITED (11529758)
- Filing history for STAND INTERNATIONAL TRADING LIMITED (11529758)
- People for STAND INTERNATIONAL TRADING LIMITED (11529758)
- More for STAND INTERNATIONAL TRADING LIMITED (11529758)
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 Jan 2025 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 Oct 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Oct 2024 | DS01 | Application to strike the company off the register | |
08 Oct 2024 | AA | Micro company accounts made up to 30 September 2024 | |
28 May 2024 | CS01 | Confirmation statement made on 26 May 2024 with no updates | |
08 May 2024 | AA | Micro company accounts made up to 30 September 2023 | |
27 Jun 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
01 Jun 2023 | CS01 | Confirmation statement made on 26 May 2023 with no updates | |
27 Jun 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
27 May 2022 | CS01 | Confirmation statement made on 26 May 2022 with updates | |
27 May 2022 | PSC02 | Notification of Stand Investment Group Limited as a person with significant control on 26 May 2022 | |
27 May 2022 | PSC07 | Cessation of Andrew Payne as a person with significant control on 26 May 2022 | |
27 May 2022 | PSC07 | Cessation of Steven Healy as a person with significant control on 26 May 2022 | |
04 May 2022 | PSC04 | Change of details for Mr Andrew Payne as a person with significant control on 4 May 2022 | |
04 May 2022 | PSC04 | Change of details for Mr Steven Healy as a person with significant control on 4 May 2022 | |
04 May 2022 | AD01 | Registered office address changed from 7 Blenhiem Court Brownfields Welwyn Garden City Hertfordshire AL7 1AD England to 7 Blenheim Court Brownfields Welwyn Garden City Hertfordshire AL7 1AD on 4 May 2022 | |
04 May 2022 | AD01 | Registered office address changed from 7 7 Blenhiem Court Brownfields Welwyn Garden City Hertfordshire AL7 1AD England to 7 Blenhiem Court Brownfields Welwyn Garden City Hertfordshire AL7 1AD on 4 May 2022 | |
04 May 2022 | AD01 | Registered office address changed from 152-160 City Road London EC1V 2NX England to 7 7 Blenhiem Court Brownfields Welwyn Garden City Hertfordshire AL7 1AD on 4 May 2022 | |
20 Apr 2022 | CH01 | Director's details changed for Mr Steven Healy on 12 February 2022 | |
20 Apr 2022 | PSC04 | Change of details for Mr Steven Healy as a person with significant control on 12 February 2022 | |
20 Apr 2022 | CH01 | Director's details changed for Mr Steven Healy on 12 February 2022 | |
20 Apr 2022 | PSC04 | Change of details for Mr Steven Healy as a person with significant control on 12 February 2022 | |
09 Feb 2022 | CS01 | Confirmation statement made on 7 February 2022 with no updates | |
08 Feb 2022 | CH01 | Director's details changed for Mr Andrew Payne on 2 February 2022 | |
08 Feb 2022 | PSC04 | Change of details for Mr Andrew Payne as a person with significant control on 2 February 2022 |