STANSIOL LIMITED

Suite 2, 42 High Street Suite 2, 42 High Street, Ely, CB7 5HE, England
StatusDISSOLVED
Company No.11165506
CategoryPrivate Limited Company
Incorporated23 Jan 2018
Age6 years, 4 months, 16 days
JurisdictionEngland Wales
Dissolution10 Aug 2021
Years2 years, 9 months, 29 days

SUMMARY

STANSIOL LIMITED is an dissolved private limited company with number 11165506. It was incorporated 6 years, 4 months, 16 days ago, on 23 January 2018 and it was dissolved 2 years, 9 months, 29 days ago, on 10 August 2021. The company address is Suite 2, 42 High Street Suite 2, 42 High Street, Ely, CB7 5HE, England.



Company Fillings

Gazette dissolved voluntary

Date: 10 Aug 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 25 May 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 17 May 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Apr 2021

Action Date: 22 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-22

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 15 Dec 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AAMD

Made up date: 2020-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jul 2020

Action Date: 28 Jul 2020

Category: Address

Type: AD01

Change date: 2020-07-28

New address: Suite 2, 42 High Street Soham Ely CB7 5HE

Old address: 4 Hall Street Soham Ely Cambridgeshire CB7 5BS

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 May 2020

Action Date: 12 May 2020

Category: Address

Type: AD01

New address: 4 Hall Street Soham Ely Cambridgeshire CB7 5BS

Change date: 2020-05-12

Old address: PO Box 4385 11165506: Companies House Default Address Cardiff CF14 8LH

Documents

View document PDF

Default companies house registered office address applied

Date: 23 Mar 2020

Action Date: 23 Mar 2020

Category: Address

Type: RP05

Default address: PO Box 4385, 11165506: Companies House Default Address, Cardiff, CF14 8LH

Change date: 2020-03-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Feb 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: 12 Feb 2020

Action Date: 22 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Feb 2019

Action Date: 05 Feb 2019

Category: Address

Type: AD01

Change date: 2019-02-05

Old address: 4 Hall Street Soham Ely CB7 5BS

New address: 8 Chaucer Road Middleton Manchester M24 2PG

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2019

Action Date: 22 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Feb 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jan 2019

Action Date: 09 Jan 2019

Category: Address

Type: AD01

New address: 4 Hall Street Soham Ely CB7 5BS

Change date: 2019-01-09

Old address: 8 Chaucer Road Middleton Manchester M24 2PG England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jun 2018

Action Date: 12 Jun 2018

Category: Address

Type: AD01

Old address: 4 Hall Street Soham Ely CB7 5BS

Change date: 2018-06-12

New address: 8 Chaucer Road Middleton Manchester M24 2PG

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jun 2018

Action Date: 23 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-01-23

Officer name: Jack Andrew Lyons

Documents

View document PDF

Gazette notice compulsory

Date: 12 Jun 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jun 2018

Action Date: 05 Jun 2018

Category: Address

Type: AD01

New address: 4 Hall Street Soham Ely CB7 5BS

Old address: 8 Chaucer Road Middleton Manchester M24 2PG England

Change date: 2018-06-05

Documents

View document PDF

Incorporation company

Date: 23 Jan 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FIRE & SAFETY PRODUCTS LTD

44 HAMILTON TERRACE,MILFORD HAVEN,SA73 3JP

Number:10348529
Status:ACTIVE
Category:Private Limited Company

MAUDBELL LIMITED

1ST FLOOR,LONDON,EC1A 9EJ

Number:11026683
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

MC CAGNA LIMITED

2 GFR,EDINBURGH,EH9 1LX

Number:SC473238
Status:ACTIVE
Category:Private Limited Company

MJ RECRUITMENT LTD

BUSINESS CONTROL, RED LION YARD,BATH,BA2 2PP

Number:11717534
Status:ACTIVE
Category:Private Limited Company

SCAFF SECURITY ALARMS LIMITED

117 JAUNTY AVENUE,SHEFFIELD,S12 3DD

Number:06889454
Status:ACTIVE
Category:Private Limited Company

SCIENTOTS LTD

31 ST. SAVIOURGATE,YORK,YO1 8NQ

Number:11010915
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