Advanced company searchLink opens in new window

STOPSLEY FINANCIAL 1 LIMITED

Company number 08026880

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)
16 Mar 2021 GAZ2 Final Gazette dissolved following liquidation
16 Dec 2020 LIQ13 Return of final meeting in a members' voluntary winding up
13 Feb 2020 AD01 Registered office address changed from 5 Porters Wood St. Albans AL3 6PH England to Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA on 13 February 2020
12 Feb 2020 LIQ01 Declaration of solvency
12 Feb 2020 600 Appointment of a voluntary liquidator
12 Feb 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-02-05
13 May 2019 AD01 Registered office address changed from Basepoint Unit D22 110 Butterfield Great Marlings Luton Beds LU2 8DL to 5 Porters Wood St. Albans AL3 6PH on 13 May 2019
13 May 2019 CS01 Confirmation statement made on 12 April 2019 with updates
10 Apr 2019 PSC02 Notification of Lumin Group Limited as a person with significant control on 8 April 2019
10 Apr 2019 TM01 Termination of appointment of Linda Diane Berry as a director on 8 April 2019
10 Apr 2019 TM01 Termination of appointment of Simon Francis Watson as a director on 8 April 2019
10 Apr 2019 TM01 Termination of appointment of Michael Barnett as a director on 8 April 2019
10 Apr 2019 PSC07 Cessation of Simon Francis Watson as a person with significant control on 8 April 2019
10 Apr 2019 PSC07 Cessation of Michael Barnett as a person with significant control on 8 April 2019
09 Apr 2019 AP01 Appointment of Mrs Sarah Pamela Oluwole as a director on 8 April 2019
09 Apr 2019 AP01 Appointment of Mr John Robert Cusins as a director on 8 April 2019
19 Feb 2019 AA Micro company accounts made up to 31 December 2018
15 Jan 2019 PSC01 Notification of Simon Francis Harper Watson as a person with significant control on 10 January 2019
23 Apr 2018 CS01 Confirmation statement made on 12 April 2018 with updates
02 Mar 2018 AA Micro company accounts made up to 31 December 2017
05 May 2017 AA Micro company accounts made up to 31 December 2016
28 Apr 2017 CS01 Confirmation statement made on 12 April 2017 with updates
10 Mar 2017 SH08 Change of share class name or designation
10 Mar 2017 SH10 Particulars of variation of rights attached to shares
08 Mar 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name