Advanced company searchLink opens in new window

STAMPORTS UK LIMITED

Company number 06986144

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)
04 Feb 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Nov 2019 GAZ1(A) First Gazette notice for voluntary strike-off
06 Nov 2019 DS01 Application to strike the company off the register
13 Aug 2019 CS01 Confirmation statement made on 10 August 2019 with no updates
19 Jun 2019 AD01 Registered office address changed from 33 Cavendish Square London W1G 0PW to Office 6.01 Nova North 11 Bressenden Place Westminster London SW1E 5BY on 19 June 2019
10 Aug 2018 CS01 Confirmation statement made on 10 August 2018 with no updates
18 Jul 2018 AA Full accounts made up to 31 December 2017
23 Mar 2018 TM01 Termination of appointment of Paul James Bernard Mcgarry as a director on 23 March 2018
27 Nov 2017 AA Full accounts made up to 31 December 2016
12 Sep 2017 TM01 Termination of appointment of Martin Baxter Kelly as a director on 25 August 2017
12 Sep 2017 AP01 Appointment of Mr Timothy Martin Eyre as a director on 25 August 2017
11 Aug 2017 CS01 Confirmation statement made on 10 August 2017 with no updates
12 Dec 2016 CH03 Secretary's details changed for Chee Ying Lim on 1 December 2016
13 Oct 2016 AA Full accounts made up to 31 December 2015
17 Aug 2016 CS01 Confirmation statement made on 10 August 2016 with updates
12 Aug 2016 AD03 Register(s) moved to registered inspection location C/O Tlt Llp One Redcliff Street Bristol BS1 6TP
12 Aug 2016 AD02 Register inspection address has been changed to C/O Tlt Llp One Redcliff Street Bristol BS1 6TP
27 Jul 2016 AP01 Appointment of Mr Paul James Bernard Mcgarry as a director on 26 July 2016
26 Jul 2016 TM01 Termination of appointment of Kevin Jeremiah Walsh as a director on 26 July 2016
01 Jun 2016 RP04 Second filing of AR01 previously delivered to Companies House made up to 10 August 2015
01 Jun 2016 RP04 Second filing of AR01 previously delivered to Companies House made up to 10 August 2014
01 Jun 2016 RP04 Second filing of AR01 previously delivered to Companies House made up to 10 August 2013
01 Jun 2016 RP04 Second filing of AR01 previously delivered to Companies House made up to 10 August 2012
01 Jun 2016 RP04 Second filing of AR01 previously delivered to Companies House made up to 10 August 2011
01 Jun 2016 RP04 Second filing of AR01 previously delivered to Companies House made up to 10 August 2010