Advanced company searchLink opens in new window

STANBRIM LIMITED

Company number 02427677

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)
04 Aug 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Apr 2015 GAZ1(A) First Gazette notice for voluntary strike-off
08 Apr 2015 TM01 Termination of appointment of Samantha Jayne Platt as a director on 2 April 2015
08 Apr 2015 TM01 Termination of appointment of Brigit Scott as a director on 2 April 2015
08 Apr 2015 TM02 Termination of appointment of Fntc (Secretaries) Limited as a secretary on 2 April 2015
02 Apr 2015 DS01 Application to strike the company off the register
17 Feb 2015 CH01 Director's details changed for Miss Samantha Jayne Platt on 6 February 2015
13 Oct 2014 AR01 Annual return made up to 12 October 2014 with full list of shareholders
Statement of capital on 2014-10-13
  • GBP 2
01 Sep 2014 AA Total exemption full accounts made up to 31 March 2014
14 Aug 2014 DS02 Withdraw the company strike off application
12 Aug 2014 GAZ1(A) First Gazette notice for voluntary strike-off
01 Aug 2014 DS01 Application to strike the company off the register
05 Mar 2014 AD01 Registered office address changed from 7 Durweston Street London W1H 1EN on 5 March 2014
14 Oct 2013 AR01 Annual return made up to 12 October 2013 with full list of shareholders
Statement of capital on 2013-10-14
  • GBP 2
11 Oct 2013 CH01 Director's details changed for Mrs. Brigit Scott on 2 October 2013
24 Apr 2013 AA Total exemption full accounts made up to 31 March 2013
06 Feb 2013 TM01 Termination of appointment of Karen Harris as a director
06 Feb 2013 AP01 Appointment of Samantha Jayne Platt as a director
12 Oct 2012 AR01 Annual return made up to 12 October 2012 with full list of shareholders
12 Jun 2012 AA Total exemption full accounts made up to 31 March 2012
14 Oct 2011 AR01 Annual return made up to 12 October 2011 with full list of shareholders
14 Oct 2011 CH04 Secretary's details changed for Fntc (Secretaries) Limited on 12 October 2011
01 Aug 2011 AA Total exemption full accounts made up to 31 March 2011
12 Oct 2010 AR01 Annual return made up to 12 October 2010 with full list of shareholders
29 Jun 2010 AA Total exemption full accounts made up to 31 March 2010