- Company Overview for STAMPERLAND DEVELOPMENTS (CARMYLE AVENUE) LIMITED (SC323224)
- Filing history for STAMPERLAND DEVELOPMENTS (CARMYLE AVENUE) LIMITED (SC323224)
- People for STAMPERLAND DEVELOPMENTS (CARMYLE AVENUE) LIMITED (SC323224)
- Charges for STAMPERLAND DEVELOPMENTS (CARMYLE AVENUE) LIMITED (SC323224)
- More for STAMPERLAND DEVELOPMENTS (CARMYLE AVENUE) LIMITED (SC323224)
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) |
---|---|---|---|
12 Dec 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Sep 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Sep 2023 | DS01 | Application to strike the company off the register | |
10 May 2023 | CERTNM |
Company name changed merchant partnerships LIMITED\certificate issued on 10/05/23
|
|
09 May 2023 | CS01 | Confirmation statement made on 9 May 2023 with no updates | |
05 May 2023 | TM02 | Termination of appointment of Alan John Minty as a secretary on 1 May 2023 | |
17 Nov 2022 | TM01 | Termination of appointment of Russell Ferguson as a director on 4 November 2022 | |
17 Oct 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
09 May 2022 | CS01 | Confirmation statement made on 9 May 2022 with no updates | |
27 Sep 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
10 May 2021 | CS01 | Confirmation statement made on 9 May 2021 with no updates | |
16 Nov 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
14 May 2020 | CS01 | Confirmation statement made on 9 May 2020 with no updates | |
14 Apr 2020 | AA01 | Previous accounting period extended from 31 July 2019 to 31 January 2020 | |
10 May 2019 | CS01 | Confirmation statement made on 9 May 2019 with no updates | |
01 May 2019 | AA | Accounts for a small company made up to 31 July 2018 | |
12 Apr 2019 | CH01 | Director's details changed for Russell Ferguson on 12 April 2019 | |
12 Apr 2019 | CH01 | Director's details changed for John Jack on 12 April 2019 | |
22 Mar 2019 | CH01 | Director's details changed for Linda Mcluskie on 4 January 2019 | |
14 May 2018 | CS01 | Confirmation statement made on 9 May 2018 with no updates | |
03 May 2018 | AA | Accounts for a small company made up to 31 July 2017 | |
29 Nov 2017 | AP01 | Appointment of Mr Alan Martin Brander as a director on 28 November 2017 | |
21 Nov 2017 | AP03 | Appointment of Mr Alan John Minty as a secretary on 17 November 2017 | |
21 Nov 2017 | TM02 | Termination of appointment of Russell Ferguson as a secretary on 17 November 2017 | |
23 May 2017 | CS01 | Confirmation statement made on 9 May 2017 with updates |