Advanced company searchLink opens in new window

STANDS BRANDS LIMITED

Company number 07040971

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)
07 Nov 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Aug 2023 GAZ1(A) First Gazette notice for voluntary strike-off
10 Aug 2023 DS01 Application to strike the company off the register
28 Nov 2022 AA Accounts for a dormant company made up to 31 March 2022
18 Oct 2022 CS01 Confirmation statement made on 14 October 2022 with no updates
14 Oct 2021 CS01 Confirmation statement made on 14 October 2021 with no updates
16 Jun 2021 AA Total exemption full accounts made up to 31 March 2021
09 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
19 Oct 2020 CS01 Confirmation statement made on 14 October 2020 with no updates
21 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
15 Oct 2019 CS01 Confirmation statement made on 14 October 2019 with no updates
15 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
17 Oct 2018 CS01 Confirmation statement made on 14 October 2018 with no updates
24 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
17 Oct 2017 CS01 Confirmation statement made on 14 October 2017 with no updates
02 Nov 2016 CS01 Confirmation statement made on 14 October 2016 with updates
22 Aug 2016 AA Total exemption small company accounts made up to 31 March 2016
20 Feb 2016 AD01 Registered office address changed from Pembroke House 36 Unthank Road Norwich NR2 2RB to 133 West Pottergate Norwich NR2 4BW on 20 February 2016
10 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
15 Oct 2015 AR01 Annual return made up to 14 October 2015 with full list of shareholders
Statement of capital on 2015-10-15
  • GBP 1,500
11 Feb 2015 AD01 Registered office address changed from 133 West Pottergate Norwich NR2 4BW to Pembroke House 36 Unthank Road Norwich NR2 2RB on 11 February 2015
22 Oct 2014 AR01 Annual return made up to 14 October 2014 with full list of shareholders
Statement of capital on 2014-10-22
  • GBP 1,500
26 Jun 2014 AA Total exemption small company accounts made up to 31 March 2014
21 Jan 2014 TM01 Termination of appointment of Martin Trott as a director
27 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013