Advanced company searchLink opens in new window

STADFAST LIMITED

Company number 07532852

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)
03 Jan 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Sep 2022 GAZ1(A) First Gazette notice for voluntary strike-off
15 Sep 2022 DS01 Application to strike the company off the register
14 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
29 Mar 2022 CH04 Secretary's details changed for Anastasia Secretariat Services Ltd on 1 March 2021
20 Dec 2021 CS01 Confirmation statement made on 30 November 2021 with no updates
15 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
10 Mar 2021 CH01 Director's details changed for Mr Guido Ascheri on 1 March 2021
05 Mar 2021 AD01 Registered office address changed from Birchin Court, 20 Birchin Lane London EC3V 9DU United Kingdom to 26-28 Hammersmith Grove, Omega Suite 410 Hammersmith London W6 7BA on 5 March 2021
14 Jan 2021 CS01 Confirmation statement made on 30 November 2020 with updates
22 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
04 Dec 2019 CS01 Confirmation statement made on 30 November 2019 with no updates
18 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
10 Apr 2019 CH01 Director's details changed for Mr Guido Ascheri on 1 April 2019
17 Dec 2018 CS01 Confirmation statement made on 30 November 2018 with updates
24 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
30 Nov 2017 CS01 Confirmation statement made on 30 November 2017 with updates
29 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
29 Jun 2017 AP04 Appointment of Anastasia Secretariat Services Ltd as a secretary on 7 June 2017
29 Jun 2017 AP01 Appointment of Mr Guido Ascheri as a director on 7 June 2017
28 Jun 2017 AD01 Registered office address changed from 5th Floor 86 Jermyn Street London SW1Y 6AW to Birchin Court, 20 Birchin Lane London EC3V 9DU on 28 June 2017
28 Jun 2017 TM01 Termination of appointment of Thomas Lane as a director on 7 June 2017
28 Jun 2017 TM02 Termination of appointment of Premium Secretaries Limited as a secretary on 7 June 2017
20 Feb 2017 CS01 Confirmation statement made on 17 February 2017 with updates
12 Aug 2016 AA Total exemption small company accounts made up to 31 December 2015