- Company Overview for STANFORD CONSULTING (UK) LIMITED (04731323)
- Filing history for STANFORD CONSULTING (UK) LIMITED (04731323)
- People for STANFORD CONSULTING (UK) LIMITED (04731323)
- More for STANFORD CONSULTING (UK) LIMITED (04731323)
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) |
---|---|---|---|
01 Sep 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 May 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 May 2015 | DS01 | Application to strike the company off the register | |
28 Aug 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
14 Apr 2014 | AR01 |
Annual return made up to 11 April 2014 with full list of shareholders
Statement of capital on 2014-04-14
|
|
30 Oct 2013 | AP03 | Appointment of Miss Janet Treacy Paterson as a secretary | |
30 Oct 2013 | TM02 | Termination of appointment of Professional Trust Company (Uk) Limited as a secretary | |
27 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
17 Apr 2013 | AR01 | Annual return made up to 11 April 2013 with full list of shareholders | |
12 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
20 Apr 2012 | AR01 | Annual return made up to 11 April 2012 with full list of shareholders | |
30 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
13 Apr 2011 | AR01 | Annual return made up to 11 April 2011 with full list of shareholders | |
04 Mar 2011 | CH01 | Director's details changed for Miss Janet Treacy Paterson on 4 March 2011 | |
30 Dec 2010 | TM01 | Termination of appointment of Ptc Directors Limited as a director | |
30 Dec 2010 | TM01 | Termination of appointment of Richard Sibley as a director | |
30 Dec 2010 | AD01 | Registered office address changed from Suite 100 25 Upper Brook Street London W1K 7QD United Kingdom on 30 December 2010 | |
30 Dec 2010 | AP01 | Appointment of Miss Janet Treacy Paterson as a director | |
16 Nov 2010 | AP02 | Appointment of Ptc Directors Limited as a director | |
16 Nov 2010 | TM01 | Termination of appointment of Deborah Taylor as a director | |
05 Oct 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
14 Sep 2010 | CH04 | Secretary's details changed for Professional Trust Company (Uk) Limited on 3 September 2010 | |
10 Sep 2010 | AD01 | Registered office address changed from Suite 100 11 St James's Place London SW1A 1NP on 10 September 2010 | |
25 Jun 2010 | AR01 | Annual return made up to 11 April 2010 with full list of shareholders | |
16 Mar 2010 | AA01 | Previous accounting period extended from 30 September 2009 to 31 December 2009 |