- Company Overview for FUNDRAISING STAMPS LTD (08556304)
- Filing history for FUNDRAISING STAMPS LTD (08556304)
- People for FUNDRAISING STAMPS LTD (08556304)
- More for FUNDRAISING STAMPS LTD (08556304)
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 Aug 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Jun 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 May 2018 | DS01 | Application to strike the company off the register | |
28 Sep 2017 | AA | Total exemption small company accounts made up to 31 December 2016 | |
05 Jul 2017 | CS01 | Confirmation statement made on 5 June 2017 with updates | |
05 Jul 2017 | PSC01 | Notification of Michael Paul Roebuck as a person with significant control on 1 July 2016 | |
01 Feb 2017 | AA01 | Previous accounting period extended from 30 June 2016 to 31 December 2016 | |
11 Jul 2016 | AR01 |
Annual return made up to 5 June 2016 with full list of shareholders
Statement of capital on 2016-07-11
|
|
30 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
21 Aug 2015 | AR01 |
Annual return made up to 5 June 2015 with full list of shareholders
Statement of capital on 2015-08-21
|
|
04 Apr 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
25 Jun 2014 | AR01 |
Annual return made up to 5 June 2014 with full list of shareholders
Statement of capital on 2014-06-25
|
|
05 Jun 2013 | AP03 | Appointment of Mrs Karen Roebuck as a secretary | |
05 Jun 2013 | AD01 | Registered office address changed from Retreat House 4 Water Lane Totton Southampton SO40 3DP United Kingdom on 5 June 2013 | |
05 Jun 2013 | AP01 | Appointment of Mr Michael Paul Roebuck as a director | |
05 Jun 2013 | TM01 | Termination of appointment of Yomtov Jacobs as a director | |
05 Jun 2013 | NEWINC | Incorporation |