- Company Overview for STELLAE MARIS LIMITED (04086889)
- Filing history for STELLAE MARIS LIMITED (04086889)
- People for STELLAE MARIS LIMITED (04086889)
- Charges for STELLAE MARIS LIMITED (04086889)
- More for STELLAE MARIS LIMITED (04086889)
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) |
---|---|---|---|
27 May 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Feb 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Feb 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jan 2014 | DS01 | Application to strike the company off the register | |
26 Jun 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
16 Oct 2012 | AR01 |
Annual return made up to 10 October 2012 with full list of shareholders
Statement of capital on 2012-10-16
|
|
29 Jul 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
21 Oct 2011 | AR01 | Annual return made up to 10 October 2011 with full list of shareholders | |
18 Oct 2011 | AD01 | Registered office address changed from the Mill House Boundary Road Loudwater High Wycombe Buckinghamshire HP10 9QN United Kingdom on 18 October 2011 | |
01 Aug 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
18 Oct 2010 | AR01 | Annual return made up to 10 October 2010 with full list of shareholders | |
01 Jul 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
21 Oct 2009 | AR01 | Annual return made up to 10 October 2009 with full list of shareholders | |
21 Oct 2009 | CH01 | Director's details changed for Mary Jane Anderton on 10 October 2009 | |
21 Oct 2009 | CH01 | Director's details changed for James Patrick Kirby on 10 October 2009 | |
21 Oct 2009 | CH03 | Secretary's details changed for James Patrick Kirby on 10 October 2009 | |
27 Jul 2009 | AA | Total exemption small company accounts made up to 31 October 2008 | |
24 Oct 2008 | 363a | Return made up to 10/10/08; full list of members | |
24 Oct 2008 | 287 | Registered office changed on 24/10/2008 from 13 baylis mews amyand park road twickenham TW1 3HQ united kingdom | |
11 Jul 2008 | 287 | Registered office changed on 11/07/2008 from ascentia house lyndhurst road south ascot berkshire SL5 9ED | |
09 Jul 2008 | AA | Total exemption small company accounts made up to 31 October 2007 | |
11 Dec 2007 | 363a | Return made up to 10/10/07; full list of members | |
05 Sep 2007 | AA | Total exemption full accounts made up to 31 October 2006 | |
13 Nov 2006 | 363a | Return made up to 10/10/06; full list of members | |
11 Nov 2006 | 288c | Secretary's particulars changed;director's particulars changed |