About

Registered Number: 03729488
Date of Incorporation: 10/03/1999 (26 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 03/12/2019 (5 years and 4 months ago)
Registered Address: Rosemeade Mill Street, Middleton, Saxmundham, IP17 3NG,

 

Based in Saxmundham, Stanham Consulting Ltd was setup in 1999, it's status at Companies House is "Dissolved". There are no directors listed for the business at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 03 December 2019
GAZ1 - First notification of strike-off action in London Gazette 17 September 2019
AD01 - Change of registered office address 03 May 2019
AA - Annual Accounts 29 March 2019
CS01 - N/A 13 July 2018
DISS40 - Notice of striking-off action discontinued 06 June 2018
GAZ1 - First notification of strike-off action in London Gazette 05 June 2018
AA - Annual Accounts 30 May 2018
CS01 - N/A 12 July 2017
AA - Annual Accounts 02 February 2017
MR01 - N/A 02 December 2016
MR01 - N/A 02 December 2016
CS01 - N/A 19 July 2016
AD01 - Change of registered office address 04 January 2016
AA - Annual Accounts 16 September 2015
AR01 - Annual Return 16 July 2015
AP01 - Appointment of director 16 July 2015
TM01 - Termination of appointment of director 16 July 2015
TM02 - Termination of appointment of secretary 16 July 2015
AD01 - Change of registered office address 16 July 2015
AR01 - Annual Return 17 March 2015
AA - Annual Accounts 03 March 2015
AR01 - Annual Return 12 March 2014
AD01 - Change of registered office address 09 October 2013
AA - Annual Accounts 04 September 2013
AR01 - Annual Return 07 March 2013
TM01 - Termination of appointment of director 29 January 2013
AA - Annual Accounts 16 January 2013
AR01 - Annual Return 08 March 2012
AA - Annual Accounts 25 January 2012
AD01 - Change of registered office address 14 April 2011
AR01 - Annual Return 15 March 2011
AA - Annual Accounts 20 October 2010
AR01 - Annual Return 16 March 2010
CH03 - Change of particulars for secretary 16 March 2010
CH01 - Change of particulars for director 16 March 2010
CH01 - Change of particulars for director 16 March 2010
AA - Annual Accounts 15 March 2010
363a - Annual Return 07 May 2009
287 - Change in situation or address of Registered Office 07 May 2009
288c - Notice of change of directors or secretaries or in their particulars 06 May 2009
AA - Annual Accounts 16 April 2009
363a - Annual Return 15 April 2008
287 - Change in situation or address of Registered Office 01 February 2008
AA - Annual Accounts 17 December 2007
AA - Annual Accounts 03 April 2007
363s - Annual Return 21 March 2007
363s - Annual Return 09 March 2006
AA - Annual Accounts 13 September 2005
363s - Annual Return 02 March 2005
AA - Annual Accounts 20 September 2004
363s - Annual Return 21 April 2004
AA - Annual Accounts 28 August 2003
288a - Notice of appointment of directors or secretaries 08 July 2003
287 - Change in situation or address of Registered Office 08 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 July 2003
363s - Annual Return 09 March 2003
AA - Annual Accounts 11 February 2003
288c - Notice of change of directors or secretaries or in their particulars 27 May 2002
363s - Annual Return 14 March 2002
AA - Annual Accounts 14 November 2001
363s - Annual Return 28 March 2001
AA - Annual Accounts 22 January 2001
287 - Change in situation or address of Registered Office 29 December 2000
288b - Notice of resignation of directors or secretaries 26 September 2000
288a - Notice of appointment of directors or secretaries 26 September 2000
288c - Notice of change of directors or secretaries or in their particulars 05 July 2000
363s - Annual Return 21 March 2000
288b - Notice of resignation of directors or secretaries 21 March 2000
225 - Change of Accounting Reference Date 16 August 1999
288a - Notice of appointment of directors or secretaries 13 August 1999
287 - Change in situation or address of Registered Office 13 August 1999
288b - Notice of resignation of directors or secretaries 13 August 1999
288a - Notice of appointment of directors or secretaries 13 August 1999
NEWINC - New incorporation documents 10 March 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 November 2016 Outstanding

N/A

A registered charge 25 November 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.