STENDALE SOLUTIONS LIMITED

Company Documents

DateDescription
06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 24/07/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

15/07/2015 July 2020 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/19

View Document

01/07/201 July 2020 DIRECTOR APPOINTED CHIRICH DMYTRO

View Document

01/07/201 July 2020 APPOINTMENT TERMINATED, DIRECTOR LUTHER DENIS

View Document

29/04/2029 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

06/09/196 September 2019 REGISTERED OFFICE CHANGED ON 06/09/2019 FROM LAS SUITE 5 PERCY STREET LONDON W1T 1DG

View Document

02/08/192 August 2019 CONFIRMATION STATEMENT MADE ON 24/07/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

04/04/194 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 24/07/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

20/04/1820 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

23/08/1723 August 2017 APPOINTMENT TERMINATED, DIRECTOR ROY DELCY

View Document

23/08/1723 August 2017 DIRECTOR APPOINTED MR LUTHER ANTOINE YAHNICK DENIS

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 24/07/17, NO UPDATES

View Document

11/04/1711 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

09/08/169 August 2016 CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

26/04/1626 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

05/08/155 August 2015 Annual return made up to 24 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

30/05/1530 May 2015 FULL ACCOUNTS MADE UP TO 31/07/14

View Document

06/08/146 August 2014 FULL ACCOUNTS MADE UP TO 31/07/13

View Document

28/07/1428 July 2014 Annual return made up to 24 July 2014 with full list of shareholders

View Document

31/10/1331 October 2013 FULL ACCOUNTS MADE UP TO 31/07/12

View Document

17/08/1317 August 2013 DISS40 (DISS40(SOAD))

View Document

16/08/1316 August 2013 Annual return made up to 24 July 2013 with full list of shareholders

View Document

30/07/1330 July 2013 First Gazette notice for compulsory strike-off

View Document

30/07/1330 July 2013 FIRST GAZETTE

View Document

08/04/138 April 2013 DIRECTOR APPOINTED MR ROY ERVIN DELCY

View Document

08/04/138 April 2013 REGISTERED OFFICE CHANGED ON 08/04/2013 FROM STUDIO G3 GROVE PARK STUDIOS 188 -192 SUTTON COURT ROAD LONDON W4 3HR UNITED KINGDOM

View Document

05/04/135 April 2013 APPOINTMENT TERMINATED, SECRETARY APPLETON SECRETARIES LIMITED

View Document

05/04/135 April 2013 APPOINTMENT TERMINATED, DIRECTOR MILLWARD INVESTMENTS LIMITED

View Document

05/04/135 April 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL HODGKINSON

View Document

27/07/1227 July 2012 Annual return made up to 24 July 2012 with full list of shareholders

View Document

01/03/121 March 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

08/02/128 February 2012 APPOINTMENT TERMINATED, DIRECTOR OKSANA ROMAN

View Document

01/09/111 September 2011 REGISTERED OFFICE CHANGED ON 01/09/2011 FROM SUITE 404 ALBANY HOUSE 324-326 REGENT STREET LONDON W1B 3HH UNITED KINGDOM

View Document

23/08/1123 August 2011 DIRECTOR APPOINTED MS OKSANA ROMAN

View Document

05/08/115 August 2011 Annual return made up to 24 July 2011 with full list of shareholders

View Document

22/06/1122 June 2011 REGISTERED OFFICE CHANGED ON 22/06/2011 FROM C/O SUITE 404 ALBANY HOUSE 324-326 REGENT STREET LONDON W1B 3HH

View Document

26/04/1126 April 2011 31/07/10 TOTAL EXEMPTION FULL

View Document

26/08/1026 August 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / MILLWARD INVESTMENTS LIMITED / 26/08/2010

View Document

26/08/1026 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ROGER DUDLEY HODGKINSON / 26/08/2010

View Document

26/08/1026 August 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / APPLETON SECRETARIES LIMITED / 26/08/2010

View Document

28/07/1028 July 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / APPLETON SECRETARIES LIMITED / 24/07/2010

View Document

28/07/1028 July 2010 Annual return made up to 24 July 2010 with full list of shareholders

View Document

28/07/1028 July 2010 REGISTERED OFFICE CHANGED ON 28/07/2010 FROM SUITE 404 ALBANY HOUSE 324-326 REGENT STREET LONDON W1B 3HH

View Document

28/07/1028 July 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / MILLWARD INVESTMENTS LIMITED / 24/07/2010

View Document

24/07/0924 July 2009 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