Advanced company searchLink opens in new window

STAPLEBAND LIMITED

Company number 06832704

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)
20 Nov 2017 PSC07 Cessation of Falcon Crest Limited as a person with significant control on 20 November 2017
20 Nov 2017 CS01 Confirmation statement made on 20 November 2017 with updates
28 Sep 2017 AA Micro company accounts made up to 31 December 2016
13 Jun 2017 AP01 Appointment of Mrs Ruma Kissoondharry as a director on 1 June 2017
12 Jun 2017 TM01 Termination of appointment of Serena Shalson as a director on 1 June 2017
12 Jun 2017 TM01 Termination of appointment of Peter Shalson as a director on 1 June 2017
27 Feb 2017 CS01 Confirmation statement made on 27 February 2017 with updates
10 Nov 2016 AP01 Appointment of Ms Serena Shalson as a director on 1 November 2016
26 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
14 Oct 2016 MR01 Registration of charge 068327040002, created on 7 October 2016
22 Jun 2016 AP01 Appointment of Mr Peter Shalson as a director on 10 June 2016
22 Jun 2016 TM01 Termination of appointment of Alison Saul as a director on 10 June 2016
05 Mar 2016 AR01 Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-03-05
  • GBP 1
23 Dec 2015 AA Total exemption small company accounts made up to 31 December 2014
17 Mar 2015 AR01 Annual return made up to 27 February 2015 with full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1
30 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
07 Mar 2014 AR01 Annual return made up to 27 February 2014 with full list of shareholders
Statement of capital on 2014-03-07
  • GBP 1
13 Feb 2014 AD01 Registered office address changed from Lanmor House 370-386 High Road Wembley Middlesex HA9 6AX on 13 February 2014
05 Feb 2014 DISS40 Compulsory strike-off action has been discontinued
04 Feb 2014 GAZ1 First Gazette notice for compulsory strike-off
30 Jan 2014 AA Total exemption small company accounts made up to 31 December 2012
30 Aug 2013 AUD Auditor's resignation
04 Apr 2013 TM01 Termination of appointment of Antony Welfare as a director
03 Apr 2013 AR01 Annual return made up to 27 February 2013 with full list of shareholders
04 Jan 2013 AA Accounts for a small company made up to 31 December 2011