Advanced company searchLink opens in new window

STDF SERVICES LTD

Company number 08792101

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)
17 Nov 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Aug 2015 SOAS(A) Voluntary strike-off action has been suspended
14 Jul 2015 GAZ1(A) First Gazette notice for voluntary strike-off
01 Jul 2015 DS01 Application to strike the company off the register
15 Jun 2015 AR01 Annual return made up to 12 June 2015 with full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1
15 Jun 2015 AP01 Appointment of Mrs. Alina Liliana Rus as a director on 12 June 2015
15 Jun 2015 TM01 Termination of appointment of Bernard Edery as a director on 12 June 2015
08 Apr 2015 AR01 Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1
08 Apr 2015 AP01 Appointment of Mr. Bernard Edery as a director on 1 April 2015
08 Apr 2015 TM01 Termination of appointment of Jeffrey Edward Brown as a director on 1 April 2015
08 Apr 2015 TM01 Termination of appointment of Jeffrey Edward Brown as a director on 1 April 2015
22 Jan 2015 AP04 Appointment of Rmcs Company Secretaries Limited as a secretary on 2 June 2014
22 Jan 2015 TM02 Termination of appointment of Rm Company Services Limited as a secretary on 2 June 2014
27 Nov 2014 AR01 Annual return made up to 27 November 2014 with full list of shareholders
Statement of capital on 2014-11-27
  • GBP 1
03 Jun 2014 AD01 Registered office address changed from 1a Arcade House Temple Fortune London NW11 7TL United Kingdom on 3 June 2014
02 Jun 2014 AP01 Appointment of Mr Jeffrey Edward Brown as a director
02 Jun 2014 TM01 Termination of appointment of David Brown as a director
02 Jun 2014 AP04 Appointment of Rm Company Services Limited as a secretary
17 Apr 2014 AD01 Registered office address changed from 788 - 790 Finchley Road London NW11 7TJ United Kingdom on 17 April 2014
27 Nov 2013 NEWINC Incorporation
Statement of capital on 2013-11-27
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)