- Company Overview for STELLA PROPERTIES LTD (04602841)
- Filing history for STELLA PROPERTIES LTD (04602841)
- People for STELLA PROPERTIES LTD (04602841)
- Charges for STELLA PROPERTIES LTD (04602841)
- More for STELLA PROPERTIES LTD (04602841)
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) |
---|---|---|---|
08 Dec 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
25 Aug 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Feb 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
23 Dec 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Jun 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
15 Apr 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Sep 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
06 Aug 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
31 Jan 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
11 Dec 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Sep 2011 | AP01 | Appointment of Mr Kamram Hussain as a director | |
01 Sep 2011 | TM01 | Termination of appointment of Martin Fagg as a director | |
19 Aug 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
09 Aug 2011 | AD01 | Registered office address changed from Unit 1 Trading Centre 60 Sherborne Street Manchester M8 8LR on 9 August 2011 | |
28 Jun 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Aug 2010 | AD01 | Registered office address changed from C/O Accounts Direct Trading Centre Sherborne Street Manchester M8 8LR United Kingdom on 10 August 2010 | |
22 Mar 2010 | AR01 |
Annual return made up to 28 February 2010 with full list of shareholders
Statement of capital on 2010-03-22
|
|
22 Mar 2010 | CH01 | Director's details changed for Mr Martin Robert David Fagg on 22 March 2010 | |
08 Feb 2010 | AA | Accounts for a dormant company made up to 30 November 2009 | |
06 Aug 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
06 Aug 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
04 Aug 2009 | 288a | Director appointed mr martin robert david fagg | |
04 Aug 2009 | 288b | Appointment terminated director nicholas pierpoint | |
23 Jul 2009 | 363a | Return made up to 28/02/09; full list of members | |
20 Jul 2009 | 363a | Return made up to 28/02/08; full list of members |