STANDFAST INTERACTIVE LIMITED

05422426
17 IMPERIAL COURT EXCHANGE STREET EAST LIVERPOOL MERSEYSIDE L2 3AB

Documents

Documents
Date Category Description Pages
20 Jun 2023 gazette Gazette Dissolved Voluntary 1 Buy now
12 May 2023 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
21 Mar 2023 gazette Gazette Notice Voluntary 1 Buy now
13 Mar 2023 dissolution Dissolution Application Strike Off Company 1 Buy now
14 Dec 2022 accounts Annual Accounts 7 Buy now
26 Jul 2022 accounts Change Account Reference Date Company Previous Extended 1 Buy now
18 Jul 2022 officers Termination of appointment of director (Michael Millea) 1 Buy now
30 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2021 accounts Annual Accounts 7 Buy now
26 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Mar 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Dec 2020 accounts Annual Accounts 7 Buy now
15 Sep 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2019 accounts Annual Accounts 9 Buy now
15 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Dec 2018 accounts Annual Accounts 9 Buy now
29 Sep 2018 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
02 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Aug 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
30 Sep 2017 accounts Annual Accounts 8 Buy now
06 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Dec 2016 gazette Gazette Filings Brought Up To Date 1 Buy now
06 Dec 2016 gazette Gazette Notice Compulsory 1 Buy now
30 Nov 2016 accounts Annual Accounts 7 Buy now
06 Jul 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Jan 2016 accounts Annual Accounts 7 Buy now
13 Jan 2016 gazette Gazette Filings Brought Up To Date 1 Buy now
12 Jan 2016 gazette Gazette Notice Compulsory 1 Buy now
31 Jul 2015 annual-return Annual Return 4 Buy now
18 Dec 2014 officers Appointment of director (Mr Michael Millea) 2 Buy now
18 Dec 2014 officers Appointment of secretary (Mr Morgan James O'rahilly) 2 Buy now
18 Dec 2014 officers Change of particulars for director (Mr Morgan James O'rahilly) 2 Buy now
10 Dec 2014 officers Termination of appointment of director (David Leslie Bates) 1 Buy now
10 Dec 2014 officers Termination of appointment of secretary (David Leslie Bates) 1 Buy now
10 Dec 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Sep 2014 accounts Annual Accounts 4 Buy now
15 Sep 2014 annual-return Annual Return 5 Buy now
30 Sep 2013 accounts Annual Accounts 4 Buy now
22 Aug 2013 annual-return Annual Return 5 Buy now
21 Feb 2013 capital Return of Allotment of shares 4 Buy now
01 Aug 2012 annual-return Annual Return 5 Buy now
31 Jul 2012 officers Appointment of director (Mr Morgan James O'rahilly) 2 Buy now
31 Jul 2012 officers Termination of appointment of director (Morgan O'rahilly) 1 Buy now
26 Jun 2012 officers Appointment of director (Mr Morgan James O'rahilly) 2 Buy now
26 Jun 2012 officers Termination of appointment of director (Morgan O'rahilly) 1 Buy now
03 May 2012 accounts Annual Accounts 2 Buy now
03 Aug 2011 annual-return Annual Return 5 Buy now
19 Apr 2011 accounts Annual Accounts 2 Buy now
14 Apr 2011 change-of-name Certificate Change Of Name Company 3 Buy now
14 Apr 2011 officers Change of particulars for director (Mr Morgan O'rahilly) 3 Buy now
13 Apr 2011 officers Termination of appointment of director (Ronald Fenwick) 1 Buy now
07 Feb 2011 change-of-name Certificate Change Of Name Company 3 Buy now
07 Feb 2011 officers Appointment of director (Mr Morgan O'rahilly) 2 Buy now
16 Sep 2010 accounts Annual Accounts 2 Buy now
29 Jul 2010 annual-return Annual Return 5 Buy now
28 Jul 2010 officers Change of particulars for director (Mr Ronald Walter Fenwick) 2 Buy now
13 Jul 2009 accounts Annual Accounts 2 Buy now
13 Jul 2009 annual-return Return made up to 30/06/09; full list of members 4 Buy now
02 Sep 2008 annual-return Return made up to 30/06/08; full list of members 4 Buy now
11 Mar 2008 accounts Annual Accounts 2 Buy now
04 Oct 2007 accounts Annual Accounts 2 Buy now
11 Jul 2007 annual-return Return made up to 30/06/07; full list of members 3 Buy now
11 Jul 2007 officers Secretary's particulars changed;director's particulars changed 1 Buy now
02 May 2007 annual-return Return made up to 12/04/07; full list of members 3 Buy now
02 May 2007 address Location of debenture register 1 Buy now
02 May 2007 address Location of register of members 1 Buy now
31 Oct 2006 officers Director resigned 1 Buy now
31 Oct 2006 officers New director appointed 1 Buy now
03 Oct 2006 address Registered office changed on 03/10/06 from: po box 5, willow cottage oldfield road heswall wirral CH60 0FW 1 Buy now
29 Sep 2006 accounts Annual Accounts 2 Buy now
26 Jun 2006 annual-return Return made up to 12/04/06; full list of members 3 Buy now
26 Jun 2006 officers Secretary's particulars changed;director's particulars changed 1 Buy now
26 Jun 2006 address Location of debenture register 1 Buy now
26 Jun 2006 address Location of register of members 1 Buy now
26 Jun 2006 address Registered office changed on 26/06/06 from: 208A telegraph road heswall wirral CH60 0AL 1 Buy now
20 Apr 2006 change-of-name Certificate Change Of Name Company 2 Buy now
19 Oct 2005 accounts Accounting reference date shortened from 30/04/06 to 31/12/05 1 Buy now
12 Apr 2005 incorporation Incorporation Company 17 Buy now