STANDEAZY LIMITED

12 Somerville Road, Sutton Coldfield, B73 6JA, West Midlands
StatusDISSOLVED
Company No.07252184
CategoryPrivate Limited Company
Incorporated13 May 2010
Age14 years, 10 days
JurisdictionEngland Wales
Dissolution24 Jan 2023
Years1 year, 3 months, 30 days

SUMMARY

STANDEAZY LIMITED is an dissolved private limited company with number 07252184. It was incorporated 14 years, 10 days ago, on 13 May 2010 and it was dissolved 1 year, 3 months, 30 days ago, on 24 January 2023. The company address is 12 Somerville Road, Sutton Coldfield, B73 6JA, West Midlands.



Company Fillings

Gazette dissolved voluntary

Date: 24 Jan 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 25 Oct 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 17 Oct 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination director company with name termination date

Date: 27 Sep 2022

Action Date: 27 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William John Wilber

Termination date: 2022-09-27

Documents

View document PDF

Termination director company with name termination date

Date: 27 Sep 2022

Action Date: 27 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven John Douglas Wilber

Termination date: 2022-09-27

Documents

View document PDF

Termination director company with name termination date

Date: 27 Sep 2022

Action Date: 27 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-09-27

Officer name: Petra Rohr-Rouendaal

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Sep 2022

Action Date: 27 Sep 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-09-27

Psc name: William John Wilber

Documents

View document PDF

Notification of a person with significant control

Date: 26 Sep 2022

Action Date: 26 Sep 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Regine Sieghild Wilber

Notification date: 2022-09-26

Documents

View document PDF

Confirmation statement with no updates

Date: 16 May 2022

Action Date: 13 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Feb 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 May 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 May 2021

Action Date: 13 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-13

Documents

View document PDF

Confirmation statement with no updates

Date: 17 May 2020

Action Date: 13 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 May 2019

Action Date: 13 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Nov 2018

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 May 2018

Action Date: 13 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Dec 2017

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 May 2017

Action Date: 13 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 May 2016

Action Date: 13 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Nov 2015

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2015

Action Date: 13 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-13

Documents

View document PDF

Change person director company with change date

Date: 13 May 2015

Action Date: 01 Dec 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Regine Wilber

Change date: 2014-12-01

Documents

View document PDF

Change person director company with change date

Date: 13 May 2015

Action Date: 01 Dec 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-12-01

Officer name: Steven John Douglas Wilber

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2014

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 May 2014

Action Date: 13 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jun 2013

Action Date: 13 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Feb 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 May 2012

Action Date: 13 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Feb 2012

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jun 2011

Action Date: 13 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-13

Documents

View document PDF

Incorporation company

Date: 13 May 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARTEMIS COHEN LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:10994061
Status:ACTIVE
Category:Private Limited Company

CONNECTIK TECHNOLOGIES LIMITED

UK HOUSE,LONDON,W1D 1NN

Number:08988782
Status:ACTIVE
Category:Private Limited Company

INGENIOUS I.T LIMITED

16 THE DALES,COTTINGHAM,HU16 5JN

Number:04325484
Status:ACTIVE
Category:Private Limited Company

KAIMES HOLDINGS LTD

73 THURLOW PARK ROAD,LONDON,SE21 8JP

Number:11963691
Status:ACTIVE
Category:Private Limited Company

TELCO TRADING LIMITED

8A MARKET STREET,CO TYRONE,BT78 1EE

Number:NI017362
Status:ACTIVE
Category:Private Limited Company

TITANIC ENTERPRISES LIMITED

THE COUNTING HOUSE,ORSETT,RM16 3HJ

Number:08125784
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source