STAND SURE PROJECT MANAGEMENT LIMITED
Status | DISSOLVED |
Company No. | 08894286 |
Category | Private Limited Company |
Incorporated | 13 Feb 2014 |
Age | 10 years, 3 months, 17 days |
Jurisdiction | England Wales |
Dissolution | 09 May 2023 |
Years | 1 year, 24 days |
SUMMARY
STAND SURE PROJECT MANAGEMENT LIMITED is an dissolved private limited company with number 08894286. It was incorporated 10 years, 3 months, 17 days ago, on 13 February 2014 and it was dissolved 1 year, 24 days ago, on 09 May 2023. The company address is 1 South House Bond Avenue 1 South House Bond Avenue, Milton Keynes, MK1 1SW.
Company Fillings
Gazette dissolved voluntary
Date: 09 May 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 10 Feb 2023
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 15 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 26 May 2022
Action Date: 25 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-25
Documents
Accounts with accounts type micro entity
Date: 23 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 01 Jul 2021
Action Date: 25 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-25
Documents
Change to a person with significant control
Date: 08 Jun 2021
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Victoria May Anderson
Change date: 2016-04-06
Documents
Accounts with accounts type micro entity
Date: 04 Jan 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change person director company with change date
Date: 20 Aug 2020
Action Date: 20 Aug 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-08-20
Officer name: Mr Grant David William Anderson
Documents
Change to a person with significant control
Date: 20 Aug 2020
Action Date: 20 Aug 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-08-20
Psc name: Victoria Mary Anderson
Documents
Change to a person with significant control
Date: 20 Aug 2020
Action Date: 20 Aug 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Grant David William Anderson
Change date: 2020-08-20
Documents
Confirmation statement with no updates
Date: 26 May 2020
Action Date: 25 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-25
Documents
Accounts with accounts type micro entity
Date: 16 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 28 May 2019
Action Date: 25 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-25
Documents
Accounts with accounts type micro entity
Date: 27 Nov 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 12 Jul 2018
Action Date: 25 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-25
Documents
Change to a person with significant control
Date: 12 Jul 2018
Action Date: 12 Jul 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Victoria May Anderson
Change date: 2018-07-12
Documents
Change to a person with significant control
Date: 04 Jun 2018
Action Date: 04 Jun 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-06-04
Psc name: Victoria May Anderson
Documents
Change person director company with change date
Date: 04 Jun 2018
Action Date: 04 Jun 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-06-04
Officer name: Mr Grant David William Anderson
Documents
Accounts with accounts type micro entity
Date: 14 Nov 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Legacy
Date: 26 Sep 2017
Category: Miscellaneous
Type: RP04CS01
Description: Second filing of Confirmation Statement dated 25/05/2017
Documents
Legacy
Date: 12 Jun 2017
Action Date: 25 May 2017
Category: Return
Type: CS01
Description: 25/05/17 Statement of Capital gbp 2
Documents
Capital allotment shares
Date: 14 Mar 2017
Action Date: 06 Apr 2016
Category: Capital
Type: SH01
Capital : 2 GBP
Date: 2016-04-06
Documents
Accounts with accounts type total exemption small
Date: 01 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Second filing of annual return with made up date
Date: 07 Nov 2016
Action Date: 25 May 2016
Category: Document-replacement
Sub Category: Annual-return
Type: RP04AR01
Made up date: 2016-05-25
Documents
Second filing of annual return with made up date
Date: 07 Nov 2016
Action Date: 25 May 2015
Category: Document-replacement
Sub Category: Annual-return
Type: RP04AR01
Made up date: 2015-05-25
Documents
Annual return company with made up date full list shareholders
Date: 14 Jun 2016
Action Date: 25 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-25
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 26 May 2015
Action Date: 25 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-25
Documents
Annual return company with made up date full list shareholders
Date: 10 Mar 2015
Action Date: 13 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-13
Documents
Capital allotment shares
Date: 15 Dec 2014
Action Date: 01 Apr 2014
Category: Capital
Type: SH01
Capital : 2 GBP
Date: 2014-04-01
Documents
Capital name of class of shares
Date: 15 Dec 2014
Category: Capital
Type: SH08
Documents
Change corporate secretary company with change date
Date: 16 Oct 2014
Action Date: 13 Oct 2014
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Jenner Company Secretaries Limited
Change date: 2014-10-13
Documents
Change registered office address company with date old address new address
Date: 16 Oct 2014
Action Date: 16 Oct 2014
Category: Address
Type: AD01
New address: 1 South House Bond Avenue Bletchley Milton Keynes MK1 1SW
Change date: 2014-10-16
Old address: , 245 Queensway, Bletchley, Milton Keynes, Bucks, MK2 2EH, United Kingdom
Documents
Change account reference date company current extended
Date: 19 Aug 2014
Action Date: 31 Mar 2015
Category: Accounts
Type: AA01
Made up date: 2015-02-28
New date: 2015-03-31
Documents
Some Companies
3RD FLOOR BLOCK H 286C,LONDON,N14 6HF
Number: | 08699084 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT D1 WAGON YARD,MARLBOROUGH,SN8 1LH
Number: | 07676254 |
Status: | ACTIVE |
Category: | Private Limited Company |
MULBERRY HOUSE,BROMSGROVE,B60 3DX
Number: | 11612969 |
Status: | ACTIVE |
Category: | Private Limited Company |
31 WOODLANDS PARK ROAD,GREENWICH,SE10 9XE
Number: | 07437627 |
Status: | ACTIVE |
Category: | Private Limited Company |
40 BELVOIR ROAD,CAMBRIDGE,CB4 1JJ
Number: | 05058266 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 PARK AVENUE,WOLVERHAMPTON,WV5 0ND
Number: | 06586108 |
Status: | ACTIVE |
Category: | Private Limited Company |