FIELDSTAMP LLP

Register to unlock more data on OkredoRegister

FIELDSTAMP LLP

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

OC397915

Incorporation date

04/02/2015

Size

-

Classification

-

Contacts

Registered address

Registered address

304 Devonshire House Manor Way, Borehamwood WD6 1QQCopy
copy info iconCopy
See on map
Latest events (Record since 04/02/2015)
dot icon10/07/2018
Final Gazette dissolved via compulsory strike-off
dot icon24/04/2018
First Gazette notice for compulsory strike-off
dot icon20/02/2018
Termination of appointment of a member
dot icon19/02/2018
Registered office address changed from 33 Highfields Thornton Coalville LE67 1AD England to 304 Devonshire House Manor Way Borehamwood WD6 1QQ on 2018-02-19
dot icon19/02/2018
Termination of appointment of Marius Cristian Nedelea as a member on 2017-03-21
dot icon19/02/2018
Termination of appointment of Nicoleta Lupsaneanu as a member on 2017-03-21
dot icon19/02/2018
Termination of appointment of James Steven Garner as a member on 2017-03-21
dot icon19/02/2018
Termination of appointment of David Cullen as a member on 2017-03-23
dot icon02/08/2017
Unaudited abridged accounts made up to 2017-04-05
dot icon05/04/2017
Appointment of Mr David Cullen as a member on 2017-03-13
dot icon23/02/2017
Confirmation statement made on 2017-02-04 with updates
dot icon23/02/2017
Appointment of Mr Nicoleta Lupsaneanu as a member on 2016-11-01
dot icon23/02/2017
Termination of appointment of Peter Williams as a member on 2016-05-31
dot icon23/02/2017
Termination of appointment of Craig Woodcock as a member on 2016-07-31
dot icon23/02/2017
Termination of appointment of Alan Sinden as a member on 2016-08-31
dot icon23/02/2017
Termination of appointment of Akash Baig as a member on 2016-12-31
dot icon21/12/2016
Appointment of Mr Marius Cristian Nedelea as a member on 2016-12-05
dot icon21/12/2016
Appointment of Mr Akash Baig as a member on 2016-11-21
dot icon14/10/2016
Total exemption small company accounts made up to 2016-04-05
dot icon29/09/2016
Registered office address changed from 172 Golden Hill Lane Leyland PR25 2YE England to 33 Highfields Thornton Coalville LE67 1AD on 2016-09-29
dot icon20/09/2016
Appointment of Mr James Steven Garner as a member on 2016-07-18
dot icon20/09/2016
Appointment of Mr Alan Sinden as a member on 2016-07-18
dot icon03/08/2016
Previous accounting period extended from 2016-02-28 to 2016-04-05
dot icon16/06/2016
Termination of appointment of Farhan Shahid as a member on 2016-02-12
dot icon12/05/2016
Termination of appointment of Ionel Covaciu as a member on 2016-01-17
dot icon02/03/2016
Registered office address changed from , 16 Garswood Road, Manchester, M14 7LL, England to 172 Golden Hill Lane Leyland PR25 2YE on 2016-03-02
dot icon10/02/2016
Annual return made up to 2016-02-04
dot icon10/02/2016
Termination of appointment of Rumandeep Johal as a member on 2015-12-31
dot icon05/01/2016
Appointment of Mr Peter Williams as a member on 2015-12-14
dot icon30/12/2015
Appointment of Mr Craig Woodcock as a member on 2015-12-15
dot icon30/12/2015
Termination of appointment of Adina Benta as a member on 2015-12-30
dot icon30/12/2015
Termination of appointment of Ameel Yasin as a member on 2015-12-30
dot icon30/12/2015
Appointment of Miss Adina Benta as a member on 2015-12-01
dot icon30/12/2015
Termination of appointment of Dean Spencer as a member on 2015-12-30
dot icon30/12/2015
Appointment of Mr Ameel Yasin as a member on 2015-10-20
dot icon30/12/2015
Appointment of Mr Dean Spencer as a member on 2015-10-22
dot icon30/12/2015
Registered office address changed from , 169 Albert Road, Stechford, Birmingham, B33 8UB, England to 172 Golden Hill Lane Leyland PR25 2YE on 2015-12-30
dot icon01/10/2015
Registered office address changed from , 47 Woodgate Way, Belbroughton, Stourbridge, West Midlands, DY9 9TL, United Kingdom to 172 Golden Hill Lane Leyland PR25 2YE on 2015-10-01
dot icon07/09/2015
Termination of appointment of Mujahid Hameed Gillani as a member on 2015-04-20
dot icon04/09/2015
Appointment of Mr Ionel Covaciu as a member on 2015-07-06
dot icon04/09/2015
Appointment of Mr Farhan Shahid as a member
dot icon04/09/2015
Appointment of Mr Farhan Shahid as a member on 2015-07-13
dot icon04/09/2015
Appointment of Mr Rumandeep Johal as a member on 2015-07-06
dot icon24/08/2015
Termination of appointment of Charlotte Roberts as a member on 2015-04-20
dot icon14/08/2015
Termination of appointment of Timothy Samunyai as a member on 2015-05-21
dot icon04/05/2015
Termination of appointment of Sdg Registrars Limited as a member on 2015-04-20
dot icon04/05/2015
Termination of appointment of Sdg Secretaries Limited as a member on 2015-04-20
dot icon04/05/2015
Registered office address changed from , 41 Chalton Street, London, NW1 1JD, United Kingdom to 172 Golden Hill Lane Leyland PR25 2YE on 2015-05-04
dot icon04/05/2015
Appointment of Mujahid Hameed Gillani as a member on 2015-04-20
dot icon04/05/2015
Appointment of Miss Charlotte Roberts as a member on 2015-04-20
dot icon04/05/2015
Appointment of Timothy Samunyai as a member on 2015-04-20
dot icon04/02/2015
Incorporation of a limited liability partnership

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
05/04/2017
dot iconLast change occurred
05/04/2017

Accounts

dot iconLast made up date
05/04/2017
dot iconNext account date
05/04/2018
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

19
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About FIELDSTAMP LLP

FIELDSTAMP LLP is an(a) Dissolved company incorporated on 04/02/2015 with the registered office located at 304 Devonshire House Manor Way, Borehamwood WD6 1QQ. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of FIELDSTAMP LLP?

toggle

FIELDSTAMP LLP is currently Dissolved. It was registered on 04/02/2015 and dissolved on 10/07/2018.

Where is FIELDSTAMP LLP located?

toggle

FIELDSTAMP LLP is registered at 304 Devonshire House Manor Way, Borehamwood WD6 1QQ.

What is the latest filing for FIELDSTAMP LLP?

toggle

The latest filing was on 10/07/2018: Final Gazette dissolved via compulsory strike-off.