Advanced company searchLink opens in new window

STAMPLAY LIMITED

Company number 08168198

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)
21 Dec 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Oct 2021 GAZ1(A) First Gazette notice for voluntary strike-off
24 Sep 2021 DS01 Application to strike the company off the register
09 Sep 2021 SH20 Statement by Directors
09 Sep 2021 SH19 Statement of capital on 9 September 2021
  • GBP 2
09 Sep 2021 CAP-SS Solvency Statement dated 09/09/21
09 Sep 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Cancellation of the share premium account 09/09/2021
  • RES06 ‐ Resolution of reduction in issued share capital
17 Aug 2021 CS01 Confirmation statement made on 3 August 2021 with no updates
23 Nov 2020 AA Accounts for a small company made up to 31 December 2019
17 Aug 2020 CS01 Confirmation statement made on 3 August 2020 with updates
13 Dec 2019 SH01 Statement of capital following an allotment of shares on 6 December 2019
  • GBP 2,918.53
13 Dec 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Re-regulations 10.2 of the articles do not apply 06/12/2019
  • RES10 ‐ Resolution of allotment of securities
26 Sep 2019 AAMD Amended total exemption full accounts made up to 31 December 2018
19 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
05 Aug 2019 CS01 Confirmation statement made on 3 August 2019 with updates
27 Mar 2019 PSC02 Notification of Apple Inc. as a person with significant control on 27 February 2019
27 Mar 2019 PSC07 Cessation of Seedrs Limited as a person with significant control on 27 February 2019
27 Mar 2019 PSC07 Cessation of Nicola Mattina as a person with significant control on 27 February 2019
27 Mar 2019 PSC07 Cessation of Giuliano Iacobelli as a person with significant control on 27 February 2019
19 Mar 2019 SH01 Statement of capital following an allotment of shares on 27 February 2019
  • GBP 2,640.15
15 Mar 2019 TM01 Termination of appointment of Nicola Bertrand Mattina as a director on 27 February 2019
15 Mar 2019 TM01 Termination of appointment of Giuliano Iacobelli as a director on 27 February 2019
15 Mar 2019 AP01 Appointment of Mr Peter Ronald Denwood as a director on 27 February 2019
15 Mar 2019 AP01 Appointment of Mr Stefan Wahlstrom as a director on 27 February 2019
15 Mar 2019 AP04 Appointment of Abogado Nominees Limited as a secretary on 27 February 2019