Advanced company searchLink opens in new window

STAMPSBYTEXT LIMITED

Company number 08361916

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)
26 Jan 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Oct 2015 GAZ1(A) First Gazette notice for voluntary strike-off
09 Oct 2015 AD01 Registered office address changed from C/O Sean Reel New Ventures House 9 Daleside Gerrards Cross Buckinghamshire SL9 7JE England to Lipton Lodge Marlow Road Bourne End SL8 5PP on 9 October 2015
30 Sep 2015 DS01 Application to strike the company off the register
22 Jul 2015 AD01 Registered office address changed from Unit 13 Thatcham Business Village Colthrop Way Thatcham Berkshire RG19 4LW to C/O Sean Reel New Ventures House 9 Daleside Gerrards Cross Buckinghamshire SL9 7JE on 22 July 2015
07 Jul 2015 TM01 Termination of appointment of Joe Barrie Robert Baily as a director on 6 July 2015
04 Jun 2015 TM01 Termination of appointment of Michael Charles Robinson as a director on 2 June 2015
13 Feb 2015 AR01 Annual return made up to 15 January 2015 with full list of shareholders
Statement of capital on 2015-02-13
  • GBP 2,000
08 Jan 2015 AD01 Registered office address changed from New Ventures House 9 Daleside Gerrards Cross Buckinghamshire SL9 7JE to Unit 13 Thatcham Business Village Colthrop Way Thatcham Berkshire RG19 4LW on 8 January 2015
13 Oct 2014 AA Accounts for a dormant company made up to 31 January 2014
08 May 2014 AP01 Appointment of Mr Joe Barrie Robert Baily as a director
01 May 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivide shares 24/02/2014
01 May 2014 SH02 Sub-division of shares on 24 February 2014
01 May 2014 SH01 Statement of capital following an allotment of shares on 20 March 2014
  • GBP 2,000
15 Jan 2014 AR01 Annual return made up to 15 January 2014 with full list of shareholders
21 Nov 2013 AP01 Appointment of Mr Michael Charles Robinson as a director
21 Nov 2013 AP01 Appointment of Mr Nabil Lodey as a director
05 Nov 2013 AD01 Registered office address changed from 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN United Kingdom on 5 November 2013
17 Oct 2013 TM01 Termination of appointment of @Ukplc Client Director Ltd as a director
17 Oct 2013 TM01 Termination of appointment of Mark Oxley as a director
17 Oct 2013 AP01 Appointment of Mr Sean Malachy Reel as a director
15 Jan 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)