STANDFAST DYERS AND PRINTERS LIMITED

Chalfont House Oxford Road Chalfont House Oxford Road, Uxbridge, UB9 4DX, Middlesex, England
StatusACTIVE
Company No.09825249
CategoryPrivate Limited Company
Incorporated15 Oct 2015
Age8 years, 7 months, 1 day
JurisdictionEngland Wales

SUMMARY

STANDFAST DYERS AND PRINTERS LIMITED is an active private limited company with number 09825249. It was incorporated 8 years, 7 months, 1 day ago, on 15 October 2015. The company address is Chalfont House Oxford Road Chalfont House Oxford Road, Uxbridge, UB9 4DX, Middlesex, England.



Company Fillings

Confirmation statement with no updates

Date: 29 Nov 2023

Action Date: 14 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-14

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 Jun 2023

Action Date: 22 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Caroline Geary

Termination date: 2023-06-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Jun 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Nov 2022

Action Date: 14 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Aug 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 03 Nov 2021

Action Date: 01 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael John Woodcock

Appointment date: 2021-11-01

Documents

View document PDF

Termination director company with name termination date

Date: 03 Nov 2021

Action Date: 31 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-10-31

Officer name: Michael Frank Williamson

Documents

View document PDF

Confirmation statement with updates

Date: 03 Nov 2021

Action Date: 14 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Sep 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Change to a person with significant control

Date: 19 Jul 2021

Action Date: 02 Dec 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Abaris Holdings Limited

Change date: 2020-12-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Dec 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Dec 2020

Action Date: 14 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-14

Documents

View document PDF

Appoint person director company with name date

Date: 24 Dec 2019

Action Date: 18 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-12-18

Officer name: Mr Michael Frank Williamson

Documents

View document PDF

Termination director company with name termination date

Date: 24 Dec 2019

Action Date: 18 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Gant

Termination date: 2019-12-18

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Oct 2019

Action Date: 14 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Aug 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jun 2019

Action Date: 30 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-04-30

Officer name: Christopher Charles Bevan Rogers

Documents

View document PDF

Appoint person director company with name date

Date: 29 Mar 2019

Action Date: 11 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Lisa Kimberley Montague

Appointment date: 2019-03-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Oct 2018

Action Date: 14 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-14

Documents

View document PDF

Appoint person director company with name date

Date: 18 Oct 2018

Action Date: 10 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Charles Bevan Rogers

Appointment date: 2018-10-10

Documents

View document PDF

Termination director company with name termination date

Date: 17 Oct 2018

Action Date: 10 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Duncan Sach

Termination date: 2018-10-10

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Oct 2017

Action Date: 14 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Nov 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Oct 2016

Action Date: 14 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-14

Documents

View document PDF

Change account reference date company current shortened

Date: 20 Nov 2015

Action Date: 31 Jan 2016

Category: Accounts

Type: AA01

New date: 2016-01-31

Made up date: 2016-10-31

Documents

View document PDF

Certificate change of name company

Date: 06 Nov 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed abaris shelf 6 LIMITED\certificate issued on 06/11/15

Documents

View document PDF

Change of name notice

Date: 06 Nov 2015

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 15 Oct 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEELINE TAXIS 09 LTD

UNIT 2 LAKEVIEW STABLES,KEMSING,TN15 6NL

Number:06798663
Status:ACTIVE
Category:Private Limited Company

P R MARTIN LIMITED

57 SOUTHEND ROAD,GRAYS,RM17 5NL

Number:09884107
Status:ACTIVE
Category:Private Limited Company

PECKHAM BAZAAR LTD

PECKHAM BAZAAR LTD,LONDON,SE15 3RU

Number:08751694
Status:ACTIVE
Category:Private Limited Company

PETER GRAY ILLUSTRATION LIMITED

43 GAINSBOROUGH STREET,SUFFOLK,CO10 2EU

Number:04889556
Status:ACTIVE
Category:Private Limited Company

PGR BREAKERS LIMITED

656B SALFORD ROAD,BOLTON,BL5 1BZ

Number:06582359
Status:ACTIVE
Category:Private Limited Company

RWL DESIGN GROUP LTD

4 CAPRICORN CENTRE,BASILDON,SS14 3JJ

Number:11067181
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