STANFORD PROJECTS LIMITED

Company Documents

DateDescription
24/11/2224 November 2022 Final Gazette dissolved following liquidation

View Document

24/11/2224 November 2022 Final Gazette dissolved following liquidation

View Document

07/10/217 October 2021 Resolutions

View Document

07/10/217 October 2021 Appointment of a voluntary liquidator

View Document

07/10/217 October 2021 Statement of affairs

View Document

07/10/217 October 2021 Registered office address changed from 35-37 Stanford Projects Limited High Street Barrow upon Soar Loughborough LE12 8PY England to 38 De Montfort Street Leicester LE1 7GS on 2021-10-07

View Document

07/10/217 October 2021 Resolutions

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

22/05/2022 May 2020 CONFIRMATION STATEMENT MADE ON 07/05/20, NO UPDATES

View Document

24/02/2024 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 07/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/02/1928 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 07/05/18, NO UPDATES

View Document

27/02/1827 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

18/05/1718 May 2017 CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES

View Document

06/03/176 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ADEBAYO KAYODE / 01/03/2017

View Document

06/03/176 March 2017 SECRETARY'S CHANGE OF PARTICULARS / MR ADEBAYO KAYODE / 01/03/2017

View Document

02/12/162 December 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

10/10/1610 October 2016 REGISTERED OFFICE CHANGED ON 10/10/2016 FROM 42 GLEBE STREET LOUGHBOROUGH LE11 1JR

View Document

10/10/1610 October 2016 REGISTERED OFFICE CHANGED ON 10/10/2016 FROM 35-37 STANFORD PROJECTS LIMITED HIGH STREET BARROW UPON SOAR LOUGHBOROUGH LE12 8PY ENGLAND

View Document

13/08/1613 August 2016 DISS40 (DISS40(SOAD))

View Document

10/08/1610 August 2016 Annual return made up to 7 May 2016 with full list of shareholders

View Document

09/08/169 August 2016 FIRST GAZETTE

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

20/03/1620 March 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

28/05/1528 May 2015 Annual return made up to 7 May 2015 with full list of shareholders

View Document

04/02/154 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

23/09/1423 September 2014 Annual return made up to 7 May 2014 with full list of shareholders

View Document

13/09/1413 September 2014 DISS40 (DISS40(SOAD))

View Document

09/09/149 September 2014 FIRST GAZETTE

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

07/05/137 May 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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