STANDFAST MANAGEMENT LTD

07602207
UNIT 17, IMPERIAL COURT EXCHANGE STREET EAST LIVERPOOL MERSEYSIDE L2 3AB

Documents

Documents
Date Category Description Pages
12 Apr 2022 gazette Gazette Dissolved Voluntary 1 Buy now
25 Jan 2022 gazette Gazette Notice Voluntary 1 Buy now
13 Jan 2022 dissolution Dissolution Application Strike Off Company 1 Buy now
26 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Mar 2021 accounts Annual Accounts 4 Buy now
15 Sep 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Jun 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Dec 2019 accounts Annual Accounts 5 Buy now
30 Apr 2019 confirmation-statement Confirmation Statement With Updates 3 Buy now
13 Feb 2019 resolution Resolution 3 Buy now
20 Dec 2018 accounts Annual Accounts 5 Buy now
21 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 May 2018 officers Change of particulars for director (Mr Morgan James O'rahilly) 2 Buy now
21 May 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
08 May 2017 accounts Annual Accounts 6 Buy now
28 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
06 May 2016 accounts Annual Accounts 6 Buy now
25 Apr 2016 annual-return Annual Return 3 Buy now
16 Dec 2015 accounts Annual Accounts 6 Buy now
14 Apr 2015 annual-return Annual Return 3 Buy now
18 Dec 2014 accounts Annual Accounts 2 Buy now
10 Dec 2014 officers Termination of appointment of secretary (Smd Secretaries Limited) 1 Buy now
10 Dec 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Dec 2014 officers Termination of appointment of director (David Leslie Bates) 1 Buy now
12 Jun 2014 annual-return Annual Return 4 Buy now
18 Dec 2013 accounts Annual Accounts 2 Buy now
10 Jul 2013 annual-return Annual Return 5 Buy now
10 Jul 2013 officers Appointment of corporate secretary (Smd Secretaries Limited) 2 Buy now
10 Jul 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
10 Jul 2013 officers Appointment of director (Mr David Leslie Bates) 2 Buy now
04 Feb 2013 officers Termination of appointment of director (Peter Nichols) 1 Buy now
19 Dec 2012 accounts Annual Accounts 6 Buy now
18 Apr 2012 annual-return Annual Return 4 Buy now
26 Sep 2011 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
18 May 2011 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
17 May 2011 accounts Change Account Reference Date Company Current Shortened 1 Buy now
13 Apr 2011 incorporation Incorporation Company 32 Buy now