Advanced company searchLink opens in new window

STEMCOR EUROPEAN DISTRIBUTION LIMITED

Company number 02655285

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 Mar 2017 AD01 Registered office address changed from Mill House Forge Lane, Minworth Industrial Park Minworth Sutton Coldfield West Midlands B76 1AH England to Longbow House 14-20 Chiswell Street London EC1Y 4TW on 24 March 2017
28 Nov 2016 CS01 Confirmation statement made on 25 November 2016 with updates
21 Sep 2016 AA Full accounts made up to 31 December 2015
23 Aug 2016 AP01 Appointment of Mr Andrew John Checketts as a director on 19 August 2016
09 Aug 2016 RP04AR01 Second filing of the annual return made up to 18 October 2015
01 Jul 2016 TM01 Termination of appointment of Michael Gerard Broom as a director on 30 June 2016
27 Jun 2016 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Date of allotment is 29/09/2015
18 May 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-16
15 Mar 2016 MR04 Satisfaction of charge 026552850002 in full
15 Mar 2016 MR04 Satisfaction of charge 026552850003 in full
15 Mar 2016 MR04 Satisfaction of charge 026552850001 in full
15 Mar 2016 MR04 Satisfaction of charge 026552850004 in full
09 Mar 2016 AD03 Register(s) moved to registered inspection location C/O Stemcor Holdings 2 Limited Citypoint Ropemaker Street London EC2Y 9st
08 Mar 2016 AD03 Register(s) moved to registered inspection location C/O Stemcor Holdings 2 Limited Citypoint Ropemaker Street London EC2Y 9st
08 Mar 2016 AD02 Register inspection address has been changed to C/O Stemcor Holdings 2 Limited Citypoint Ropemaker Street London EC2Y 9st
08 Mar 2016 AD01 Registered office address changed from , Citypoint One Ropemaker Street, London, EC2Y 9st to Mill House Forge Lane, Minworth Industrial Park Minworth Sutton Coldfield West Midlands B76 1AH on 8 March 2016
12 Jan 2016 AA Full accounts made up to 31 December 2014
29 Oct 2015 MR01 Registration of charge 026552850003, created on 8 October 2015
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
28 Oct 2015 AR01 Annual return
Statement of capital on 2015-10-28
  • GBP 90,000

Statement of capital on 2016-08-09
  • GBP 90,002
  • ANNOTATION Clarification a second filed AR01 was registered on 09/08/2016
23 Oct 2015 MR01 Registration of charge 026552850004, created on 16 October 2015
23 Oct 2015 MR01 Registration of charge 026552850002, created on 8 October 2015
13 Oct 2015 SH01 Statement of capital following an allotment of shares on 29 September 2015
  • GBP 90,000
  • ANNOTATION Clarification a second filed SH01 was registered on 27/06/2016
06 Oct 2015 MA Memorandum and Articles of Association
06 Oct 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
08 Dec 2014 AR01 Annual return made up to 18 October 2014 with full list of shareholders
Statement of capital on 2014-12-08
  • GBP 90,000