Founded in 1959, Stanley Interactive Ltd has its registered office in West Midlands, it has a status of "Dissolved".
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 02 June 2016 | |
4.71 - Return of final meeting in members' voluntary winding-up | 02 March 2016 | |
AD01 - Change of registered office address | 09 July 2015 | |
RESOLUTIONS - N/A | 07 July 2015 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 07 July 2015 | |
4.70 - N/A | 07 July 2015 | |
CH03 - Change of particulars for secretary | 24 October 2014 | |
AR01 - Annual Return | 20 October 2014 | |
AA - Annual Accounts | 01 July 2014 | |
AR01 - Annual Return | 11 October 2013 | |
AA - Annual Accounts | 26 September 2013 | |
AR01 - Annual Return | 15 October 2012 | |
AA - Annual Accounts | 15 March 2012 | |
AD01 - Change of registered office address | 17 January 2012 | |
AD01 - Change of registered office address | 29 December 2011 | |
AP01 - Appointment of director | 01 December 2011 | |
TM01 - Termination of appointment of director | 03 November 2011 | |
AR01 - Annual Return | 06 October 2011 | |
AA - Annual Accounts | 21 April 2011 | |
AR01 - Annual Return | 29 October 2010 | |
AD01 - Change of registered office address | 20 October 2010 | |
AA - Annual Accounts | 02 September 2010 | |
CH01 - Change of particulars for director | 28 June 2010 | |
CH01 - Change of particulars for director | 18 June 2010 | |
CH01 - Change of particulars for director | 17 June 2010 | |
AR01 - Annual Return | 02 November 2009 | |
AA - Annual Accounts | 09 March 2009 | |
363a - Annual Return | 08 December 2008 | |
288b - Notice of resignation of directors or secretaries | 26 June 2008 | |
288a - Notice of appointment of directors or secretaries | 26 June 2008 | |
288a - Notice of appointment of directors or secretaries | 11 March 2008 | |
288b - Notice of resignation of directors or secretaries | 06 March 2008 | |
AA - Annual Accounts | 01 December 2007 | |
363a - Annual Return | 18 October 2007 | |
AA - Annual Accounts | 21 September 2007 | |
288a - Notice of appointment of directors or secretaries | 15 March 2007 | |
288a - Notice of appointment of directors or secretaries | 09 March 2007 | |
288b - Notice of resignation of directors or secretaries | 28 February 2007 | |
288b - Notice of resignation of directors or secretaries | 28 February 2007 | |
225 - Change of Accounting Reference Date | 20 December 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 03 November 2006 | |
363a - Annual Return | 19 October 2006 | |
288a - Notice of appointment of directors or secretaries | 24 May 2006 | |
288b - Notice of resignation of directors or secretaries | 18 May 2006 | |
AA - Annual Accounts | 20 March 2006 | |
363a - Annual Return | 10 October 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 02 June 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 02 June 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 02 June 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 02 June 2005 | |
AA - Annual Accounts | 01 March 2005 | |
288b - Notice of resignation of directors or secretaries | 17 February 2005 | |
288a - Notice of appointment of directors or secretaries | 17 February 2005 | |
363s - Annual Return | 18 October 2004 | |
AA - Annual Accounts | 03 March 2004 | |
363s - Annual Return | 21 October 2003 | |
AUD - Auditor's letter of resignation | 28 February 2003 | |
AA - Annual Accounts | 14 January 2003 | |
363s - Annual Return | 18 October 2002 | |
AA - Annual Accounts | 04 March 2002 | |
363s - Annual Return | 18 October 2001 | |
CERTNM - Change of name certificate | 23 February 2001 | |
288a - Notice of appointment of directors or secretaries | 05 January 2001 | |
288b - Notice of resignation of directors or secretaries | 05 January 2001 | |
AA - Annual Accounts | 12 October 2000 | |
363s - Annual Return | 12 October 2000 | |
288c - Notice of change of directors or secretaries or in their particulars | 03 May 2000 | |
363s - Annual Return | 17 April 2000 | |
AA - Annual Accounts | 03 March 2000 | |
DISS40 - Notice of striking-off action discontinued | 25 January 2000 | |
652C - Withdrawal of application for striking off | 21 January 2000 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 18 January 2000 | |
363a - Annual Return | 07 December 1999 | |
652a - Application for striking off | 02 December 1999 | |
288a - Notice of appointment of directors or secretaries | 25 November 1999 | |
288a - Notice of appointment of directors or secretaries | 08 November 1999 | |
353 - Register of members | 08 November 1999 | |
287 - Change in situation or address of Registered Office | 14 October 1999 | |
288b - Notice of resignation of directors or secretaries | 11 October 1999 | |
288b - Notice of resignation of directors or secretaries | 11 October 1999 | |
288a - Notice of appointment of directors or secretaries | 11 October 1999 | |
363s - Annual Return | 28 June 1999 | |
288b - Notice of resignation of directors or secretaries | 28 June 1999 | |
AA - Annual Accounts | 19 January 1999 | |
288c - Notice of change of directors or secretaries or in their particulars | 20 October 1998 | |
363s - Annual Return | 15 April 1998 | |
AA - Annual Accounts | 02 March 1998 | |
363s - Annual Return | 09 May 1997 | |
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period | 21 August 1996 | |
287 - Change in situation or address of Registered Office | 21 August 1996 | |
288 - N/A | 10 July 1996 | |
288 - N/A | 10 July 1996 | |
288 - N/A | 10 July 1996 | |
288 - N/A | 10 July 1996 | |
288 - N/A | 10 July 1996 | |
AA - Annual Accounts | 10 May 1996 | |
363s - Annual Return | 10 May 1996 | |
288 - N/A | 06 March 1996 | |
288 - N/A | 29 February 1996 | |
AA - Annual Accounts | 16 May 1995 | |
363s - Annual Return | 16 May 1995 | |
AA - Annual Accounts | 17 April 1994 | |
363s - Annual Return | 17 April 1994 | |
AA - Annual Accounts | 28 April 1993 | |
363s - Annual Return | 28 April 1993 | |
363s - Annual Return | 06 May 1992 | |
AA - Annual Accounts | 06 May 1992 | |
CERTNM - Change of name certificate | 16 January 1992 | |
AA - Annual Accounts | 09 May 1991 | |
363a - Annual Return | 09 May 1991 | |
288 - N/A | 28 September 1990 | |
363 - Annual Return | 09 August 1990 | |
AA - Annual Accounts | 12 July 1990 | |
AA - Annual Accounts | 28 June 1989 | |
363 - Annual Return | 28 June 1989 | |
288 - N/A | 11 May 1988 | |
AA - Annual Accounts | 08 April 1988 | |
363 - Annual Return | 08 April 1988 | |
395 - Particulars of a mortgage or charge | 30 March 1988 | |
AA - Annual Accounts | 20 August 1987 | |
363 - Annual Return | 20 August 1987 | |
363 - Annual Return | 28 May 1986 | |
AA - Annual Accounts | 07 May 1986 | |
AA - Annual Accounts | 07 May 1986 | |
363 - Annual Return | 07 May 1986 | |
288 - N/A | 07 May 1986 | |
MEM/ARTS - N/A | 09 July 1979 |
Description | Date | Status | Charge by |
---|---|---|---|
Guarantee & debenture | 21 March 1988 | Fully Satisfied |
N/A |
Further guarantee & debenture | 27 May 1982 | Fully Satisfied |
N/A |
Guarantee & debenture | 23 August 1978 | Fully Satisfied |
N/A |
Legal charge | 25 November 1977 | Fully Satisfied |
N/A |