STANDFAST INTERACTIVE LIMITED

Company Documents

DateDescription
20/06/2320 June 2023 Final Gazette dissolved via voluntary strike-off

View Document

20/06/2320 June 2023 Final Gazette dissolved via voluntary strike-off

View Document

12/05/2312 May 2023 Voluntary strike-off action has been suspended

View Document

12/05/2312 May 2023 Voluntary strike-off action has been suspended

View Document

21/03/2321 March 2023 First Gazette notice for voluntary strike-off

View Document

21/03/2321 March 2023 First Gazette notice for voluntary strike-off

View Document

13/03/2313 March 2023 Application to strike the company off the register

View Document

14/12/2214 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-30

View Document

26/07/2126 July 2021 Confirmation statement made on 2021-06-30 with no updates

View Document

30/12/2030 December 2020 Annual accounts for year ending 30 Dec 2020

View Accounts

21/12/2021 December 2020 30/12/19 TOTAL EXEMPTION FULL

View Document

15/09/2015 September 2020 REGISTERED OFFICE CHANGED ON 15/09/2020 FROM 46 JAMAICA STREET LIVERPOOL L1 0AF

View Document

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES

View Document

30/12/1930 December 2019 Annual accounts for year ending 30 Dec 2019

View Accounts

30/09/1930 September 2019 30/12/18 UNAUDITED ABRIDGED

View Document

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES

View Document

29/12/1829 December 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

29/09/1829 September 2018 PREVSHO FROM 31/12/2017 TO 30/12/2017

View Document

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES

View Document

02/08/182 August 2018 PSC'S CHANGE OF PARTICULARS / MR MORGAN JAMES O'RAHILLY / 29/06/2018

View Document

30/09/1730 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

07/12/167 December 2016 DISS40 (DISS40(SOAD))

View Document

06/12/166 December 2016 FIRST GAZETTE

View Document

30/11/1630 November 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

06/07/166 July 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

29/01/1629 January 2016 Annual accounts small company total exemption made up to 31 December 2014

View Document

13/01/1613 January 2016 DISS40 (DISS40(SOAD))

View Document

12/01/1612 January 2016 FIRST GAZETTE

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

31/07/1531 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

18/12/1418 December 2014 DIRECTOR APPOINTED MR MICHAEL MILLEA

View Document

18/12/1418 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MORGAN JAMES O'RAHILLY / 01/01/2013

View Document

18/12/1418 December 2014 SECRETARY APPOINTED MR MORGAN JAMES O'RAHILLY

View Document

10/12/1410 December 2014 APPOINTMENT TERMINATED, SECRETARY DAVID BATES

View Document

10/12/1410 December 2014 REGISTERED OFFICE CHANGED ON 10/12/2014 FROM PO BOX 5, WILLOW HOUSE OLDFIELD ROAD HESWALL WIRRAL CH60 0FW

View Document

10/12/1410 December 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID BATES

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

15/09/1415 September 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

22/08/1322 August 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

21/02/1321 February 2013 04/05/12 STATEMENT OF CAPITAL GBP 100

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

01/08/121 August 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

31/07/1231 July 2012 DIRECTOR APPOINTED MR MORGAN JAMES O'RAHILLY

View Document

31/07/1231 July 2012 APPOINTMENT TERMINATED, DIRECTOR MORGAN O'RAHILLY

View Document

26/06/1226 June 2012 DIRECTOR APPOINTED MR MORGAN JAMES O'RAHILLY

View Document

26/06/1226 June 2012 APPOINTMENT TERMINATED, DIRECTOR MORGAN O'RAHILLY

View Document

03/05/123 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

03/08/113 August 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

19/04/1119 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

14/04/1114 April 2011 COMPANY NAME CHANGED SG INTERACTIVE FINANCE LIMITED CERTIFICATE ISSUED ON 14/04/11

View Document

14/04/1114 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MORGAN O'RAHILLY / 01/03/2011

View Document

13/04/1113 April 2011 APPOINTMENT TERMINATED, DIRECTOR RONALD FENWICK

View Document

07/02/117 February 2011 DIRECTOR APPOINTED MR MORGAN O'RAHILLY

View Document

07/02/117 February 2011 COMPANY NAME CHANGED FAIRFUND MANAGEMENT (UK) LIMITED CERTIFICATE ISSUED ON 07/02/11

View Document

16/09/1016 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

29/07/1029 July 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

28/07/1028 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD WALTER FENWICK / 01/01/2010

View Document

13/07/0913 July 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

13/07/0913 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

02/09/082 September 2008 RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS

View Document

11/03/0811 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

04/10/074 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

11/07/0711 July 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/07/0711 July 2007 RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS

View Document

02/05/072 May 2007 RETURN MADE UP TO 12/04/07; FULL LIST OF MEMBERS

View Document

02/05/072 May 2007 LOCATION OF DEBENTURE REGISTER

View Document

02/05/072 May 2007 LOCATION OF REGISTER OF MEMBERS

View Document

31/10/0631 October 2006 DIRECTOR RESIGNED

View Document

31/10/0631 October 2006 NEW DIRECTOR APPOINTED

View Document

03/10/063 October 2006 REGISTERED OFFICE CHANGED ON 03/10/06 FROM: PO BOX 5, WILLOW COTTAGE OLDFIELD ROAD HESWALL WIRRAL CH60 0FW

View Document

29/09/0629 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

26/06/0626 June 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/06/0626 June 2006 REGISTERED OFFICE CHANGED ON 26/06/06 FROM: 208A TELEGRAPH ROAD HESWALL WIRRAL CH60 0AL

View Document

26/06/0626 June 2006 LOCATION OF REGISTER OF MEMBERS

View Document

26/06/0626 June 2006 RETURN MADE UP TO 12/04/06; FULL LIST OF MEMBERS

View Document

26/06/0626 June 2006 LOCATION OF DEBENTURE REGISTER

View Document

20/04/0620 April 2006 COMPANY NAME CHANGED TS&A UK LIMITED CERTIFICATE ISSUED ON 20/04/06

View Document

19/10/0519 October 2005 ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/12/05

View Document

12/04/0512 April 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company