Advanced company searchLink opens in new window

STELLA PROPERTIES LTD

Company number 04602841

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)
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
  • GBP 5
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