Company NameStamp Out Pest Control Limited
DirectorAldwin Nicholas Bizley
Company StatusActive
Company Number11833717
CategoryPrivate Limited Company
Incorporation Date19 February 2019(5 years, 2 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0150Hunting and game rearing inc. services
SIC 01700Hunting, trapping and related service activities

Directors

Director NameMr Aldwin Nicholas Bizley
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2020(10 months, 3 weeks after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Wentworth Avenue
London
N3 1YA
Director NameMiss Chloe Georgia Wright
Date of BirthJune 1995 (Born 28 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Wentworth Avenue
London
N3 1YA

Location

Registered Address7 Wentworth Avenue
London
N3 1YA
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (6 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return2 September 2023 (8 months, 1 week ago)
Next Return Due16 September 2024 (4 months, 1 week from now)

Filing History

13 September 2023Confirmation statement made on 2 September 2023 with no updates (3 pages)
5 September 2023Compulsory strike-off action has been discontinued (1 page)
2 September 2023Confirmation statement made on 2 September 2022 with no updates (3 pages)
2 September 2023Micro company accounts made up to 28 February 2023 (3 pages)
11 February 2023Compulsory strike-off action has been suspended (1 page)
17 January 2023First Gazette notice for compulsory strike-off (1 page)
24 November 2022Compulsory strike-off action has been discontinued (1 page)
23 November 2022Accounts for a dormant company made up to 28 February 2022 (8 pages)
23 November 2022Micro company accounts made up to 28 February 2021 (8 pages)
11 June 2022Compulsory strike-off action has been suspended (1 page)
31 May 2022First Gazette notice for compulsory strike-off (1 page)
7 April 2022Compulsory strike-off action has been discontinued (1 page)
6 April 2022Confirmation statement made on 2 September 2021 with updates (4 pages)
9 December 2021Compulsory strike-off action has been suspended (1 page)
23 November 2021First Gazette notice for compulsory strike-off (1 page)
21 January 2021Micro company accounts made up to 28 February 2020 (9 pages)
22 September 2020Termination of appointment of Chloe Georgia Wright as a director on 18 September 2020 (1 page)
22 September 2020Cessation of Chloe Georgia Wright as a person with significant control on 18 September 2020 (1 page)
2 September 2020Confirmation statement made on 2 September 2020 with updates (5 pages)
2 September 2020Statement of capital following an allotment of shares on 10 January 2020
  • GBP 1
(3 pages)
2 March 2020Confirmation statement made on 18 February 2020 with no updates (3 pages)
14 January 2020Notification of Aldwin Nicholas Bizley as a person with significant control on 10 January 2020 (2 pages)
14 January 2020Director's details changed for Mr Aldwin Nicholas Bizley on 10 January 2020 (2 pages)
10 January 2020Registered office address changed from 17 Page Hill Ware Hertfordshire SG12 0RZ to 7 Wentworth Avenue London N3 1YA on 10 January 2020 (1 page)
10 January 2020Appointment of Mr Aldwin Nicholas Bizley as a director on 10 January 2020 (2 pages)
16 July 2019Registered office address changed from 11 Dubbs Knoll Road Guilden Morden Royston SG8 0LA United Kingdom to 17 Page Hill Ware Hertfordshire SG12 0RZ on 16 July 2019 (2 pages)
19 February 2019Incorporation
Statement of capital on 2019-02-19
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)