- Company Overview for CSS STELLAR MANAGEMENT LTD (03287808)
- Filing history for CSS STELLAR MANAGEMENT LTD (03287808)
- People for CSS STELLAR MANAGEMENT LTD (03287808)
- Charges for CSS STELLAR MANAGEMENT LTD (03287808)
- More for CSS STELLAR MANAGEMENT LTD (03287808)
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) |
---|---|---|---|
15 Jan 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Oct 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Sep 2012 | DS01 | Application to strike the company off the register | |
14 Sep 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 | |
14 Sep 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
14 Sep 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
14 Sep 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
14 Sep 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 | |
14 Sep 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
26 Mar 2012 | AR01 |
Annual return made up to 4 December 2011 with full list of shareholders
Statement of capital on 2012-03-26
|
|
03 Oct 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
16 Dec 2010 | AR01 | Annual return made up to 4 December 2010 with full list of shareholders | |
09 Dec 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
27 Aug 2010 | TM02 | Termination of appointment of Mark Ireland as a secretary | |
15 Dec 2009 | AR01 | Annual return made up to 4 December 2009 with full list of shareholders | |
15 Dec 2009 | AD03 | Register(s) moved to registered inspection location | |
15 Dec 2009 | AD02 | Register inspection address has been changed | |
15 Dec 2009 | CH01 | Director's details changed for Julian Alexander Robert Jakobi on 4 December 2009 | |
05 Nov 2009 | AA | Accounts for a dormant company made up to 31 December 2008 | |
19 May 2009 | AA | Total exemption full accounts made up to 31 December 2007 | |
19 Dec 2008 | 363a | Return made up to 04/12/08; full list of members | |
07 Nov 2008 | 287 | Registered office changed on 07/11/2008 from 1ST floor memaid house 2 puddle dock london EC4V 3DS | |
07 Nov 2008 | 288b | Appointment Terminated Director fiona spence | |
04 Nov 2008 | 287 | Registered office changed on 04/11/2008 from third floor 11 maiden lane london WC2E 7NA | |
09 Oct 2008 | 288b | Appointment Terminated Director timothy sice |