Download leads from Nexok and grow your business. Find out more

Stanford And Huntley Limited

Documents

Total Documents52
Total Pages225

Filing History

10 April 2018Final Gazette dissolved via voluntary strike-off
23 January 2018First Gazette notice for voluntary strike-off
23 January 2018First Gazette notice for voluntary strike-off
10 January 2018Application to strike the company off the register
10 January 2018Application to strike the company off the register
9 January 2018First Gazette notice for compulsory strike-off
9 January 2018First Gazette notice for compulsory strike-off
24 July 2017Total exemption small company accounts made up to 31 October 2016
24 July 2017Total exemption small company accounts made up to 31 October 2016
20 November 2016Confirmation statement made on 20 October 2016 with updates
20 November 2016Confirmation statement made on 20 October 2016 with updates
28 February 2016Registered office address changed from 86 - 90 Paul Street London EC2A 4NE to 44 Clifton Rise Windsor Berkshire SL4 5TD on 28 February 2016
28 February 2016Registered office address changed from 86 - 90 Paul Street London EC2A 4NE to 44 Clifton Rise Windsor Berkshire SL4 5TD on 28 February 2016
17 February 2016Total exemption small company accounts made up to 31 October 2015
17 February 2016Total exemption small company accounts made up to 31 October 2015
4 January 2016Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
4 January 2016Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
11 May 2015Total exemption small company accounts made up to 31 October 2014
11 May 2015Total exemption small company accounts made up to 31 October 2014
10 January 2015Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2015-01-10
  • GBP 100
10 January 2015Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2015-01-10
  • GBP 100
16 May 2014Termination of appointment of Craig Rogers as a director
16 May 2014Termination of appointment of Craig Rogers as a director
17 April 2014Total exemption small company accounts made up to 31 October 2013
17 April 2014Total exemption small company accounts made up to 31 October 2013
17 January 2014Appointment of Craig Paul Rogers as a director
17 January 2014Appointment of Craig Paul Rogers as a director
12 November 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 100
12 November 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 100
9 September 2013Registered office address changed from 16 St. Martin's Le Grand London EC1A 4EN United Kingdom on 9 September 2013
9 September 2013Registered office address changed from 16 St. Martin's Le Grand London EC1A 4EN United Kingdom on 9 September 2013
9 September 2013Registered office address changed from 16 St. Martin's Le Grand London EC1A 4EN United Kingdom on 9 September 2013
9 September 2013Registered office address changed from 86 - 90 Paul Street London EC2A 4NE England on 9 September 2013
9 September 2013Registered office address changed from 86 - 90 Paul Street London EC2A 4NE England on 9 September 2013
9 September 2013Registered office address changed from 86 - 90 Paul Street London EC2A 4NE England on 9 September 2013
22 January 2013Statement of capital following an allotment of shares on 22 January 2013
  • GBP 100
22 January 2013Statement of capital following an allotment of shares on 22 January 2013
  • GBP 100
6 January 2013Total exemption small company accounts made up to 31 October 2012
6 January 2013Total exemption small company accounts made up to 31 October 2012
17 November 2012Annual return made up to 20 October 2012 with a full list of shareholders
17 November 2012Annual return made up to 20 October 2012 with a full list of shareholders
16 November 2012Director's details changed for Mr Adam John Pearce on 3 October 2012
16 November 2012Director's details changed for Mr Adam John Pearce on 3 October 2012
16 November 2012Director's details changed for Mr Adam John Pearce on 3 October 2012
4 April 2012Registered office address changed from Orchard Lea Turweston Brackley Northamptonshire NN13 5JX on 4 April 2012
4 April 2012Registered office address changed from Orchard Lea Turweston Brackley Northamptonshire NN13 5JX on 4 April 2012
4 April 2012Registered office address changed from Orchard Lea Turweston Brackley Northamptonshire NN13 5JX on 4 April 2012
3 November 2011Registered office address changed from 3 Poolmans Court Poolmans Road Windsor Berkshire SL4 4NZ United Kingdom on 3 November 2011
3 November 2011Registered office address changed from 3 Poolmans Court Poolmans Road Windsor Berkshire SL4 4NZ United Kingdom on 3 November 2011
3 November 2011Registered office address changed from 3 Poolmans Court Poolmans Road Windsor Berkshire SL4 4NZ United Kingdom on 3 November 2011
20 October 2011Incorporation
20 October 2011Incorporation
Sign up now to grow your client base. Plans & Pricing