Advanced company searchLink opens in new window

STUNNING VENUE LIMITED

Company number 09626066

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)
29 Mar 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Jan 2022 GAZ1 First Gazette notice for compulsory strike-off
22 Jun 2021 AA Accounts for a dormant company made up to 30 June 2020
22 Oct 2020 CS01 Confirmation statement made on 22 October 2020 with updates
12 Oct 2020 CS01 Confirmation statement made on 12 October 2020 with updates
12 Oct 2020 AP01 Appointment of Miss Rose Omrany as a director on 1 October 2020
12 Oct 2020 PSC01 Notification of Rose Omrany as a person with significant control on 1 October 2020
12 Oct 2020 TM01 Termination of appointment of Narges Karimi as a director on 1 October 2020
12 Oct 2020 PSC07 Cessation of Narges Karimi as a person with significant control on 1 October 2020
12 Oct 2020 AD01 Registered office address changed from 75 Dominion House the Avenue London W13 8AE England to 68 Dominion House the Avenue London W13 8AE on 12 October 2020
12 Oct 2020 AAMD Amended micro company accounts made up to 30 June 2019
08 Sep 2020 CS01 Confirmation statement made on 8 September 2020 with updates
08 Sep 2020 PSC01 Notification of Narges Karimi as a person with significant control on 1 September 2020
08 Sep 2020 AP01 Appointment of Mrs Narges Karimi as a director on 1 September 2020
08 Sep 2020 PSC07 Cessation of Elnaz Lahooty as a person with significant control on 1 September 2020
08 Sep 2020 TM01 Termination of appointment of Elnaz Lahooty as a director on 1 September 2020
08 Sep 2020 AD01 Registered office address changed from 2004 Kew Eye Apartments Ealing Road Brentford TW8 0GA England to 75 Dominion House the Avenue London W13 8AE on 8 September 2020
26 Jun 2020 PSC01 Notification of Elnaz Lahooty as a person with significant control on 26 June 2020
26 Jun 2020 PSC09 Withdrawal of a person with significant control statement on 26 June 2020
25 Jun 2020 CS01 Confirmation statement made on 25 June 2020 with updates
25 Jun 2020 AP01 Appointment of Miss Elnaz Lahooty as a director on 24 June 2020
25 Jun 2020 AD01 Registered office address changed from Metro House 57 Pepper Road Leeds LS10 2RU United Kingdom to 2004 Kew Eye Apartments Ealing Road Brentford TW8 0GA on 25 June 2020
23 Jun 2020 TM01 Termination of appointment of Marc Feldman as a director on 23 June 2020
09 Jun 2020 CS01 Confirmation statement made on 5 June 2020 with no updates
27 Feb 2020 AA Accounts for a dormant company made up to 30 June 2019