Advanced company searchLink opens in new window

STIMUL8 LIMITED

Company number 04533064

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)
04 May 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
19 Jan 2010 GAZ1 First Gazette notice for compulsory strike-off
11 Nov 2008 363a Return made up to 12/09/08; full list of members
11 Nov 2008 AA Accounts made up to 31 March 2008
11 Nov 2008 363a Return made up to 12/09/07; full list of members
11 Nov 2008 288b Appointment Terminated Secretary m kemal & co LIMITED
30 Apr 2008 287 Registered office changed on 30/04/2008 from 28 high street rickmansworth hertfordshire WD3 1ER
31 Jan 2008 AA Accounts made up to 31 March 2007
04 Apr 2007 AA Accounts made up to 31 March 2006
29 Mar 2007 363a Return made up to 12/09/06; full list of members
14 Mar 2007 287 Registered office changed on 14/03/07 from: melville court 317 lower road surrey quays london SE8 5DN
31 Jan 2006 AA Accounts made up to 31 March 2004
31 Jan 2006 AA Accounts made up to 31 March 2005
17 Oct 2005 363s Return made up to 12/09/05; full list of members
10 Jul 2005 288c Director's particulars changed
29 Oct 2004 363s Return made up to 12/09/04; full list of members
31 Dec 2003 RESOLUTIONS Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
31 Dec 2003 AA Accounts made up to 30 September 2003
31 Dec 2003 225 Accounting reference date shortened from 30/09/04 to 31/03/04
10 Nov 2003 363s Return made up to 12/09/03; full list of members
10 Nov 2003 363(288) Secretary's particulars changed
07 Nov 2003 288a New secretary appointed
07 Nov 2003 288a New director appointed
06 Nov 2003 288b Director resigned
06 Nov 2003 288b Secretary resigned