Advanced company searchLink opens in new window

STUDIO STEMMLER LIMITED

Company number 06044652

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)
21 Aug 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
08 May 2012 GAZ1 First Gazette notice for compulsory strike-off
28 Oct 2011 AA Accounts for a dormant company made up to 31 December 2010
22 Aug 2011 AP01 Appointment of Mrs Ursula Busch as a director
19 Aug 2011 TM01 Termination of appointment of Ursula Busch as a director
22 Jun 2011 CH01 Director's details changed for Mrs Ursula Busch on 22 June 2011
11 May 2011 DISS40 Compulsory strike-off action has been discontinued
10 May 2011 GAZ1 First Gazette notice for compulsory strike-off
06 May 2011 AR01 Annual return made up to 8 January 2011 with full list of shareholders
Statement of capital on 2011-05-06
  • EUR 1
11 Mar 2010 MA Memorandum and Articles of Association
05 Mar 2010 CERTNM Company name changed hoard iiii LIMITED\certificate issued on 05/03/10
  • RES15 ‐ Change company name resolution on 2010-02-19
05 Mar 2010 CONNOT Change of name notice
04 Mar 2010 AA Accounts for a dormant company made up to 31 December 2009
25 Feb 2010 AP01 Appointment of Mrs Ursula Busch as a director
25 Feb 2010 TM01 Termination of appointment of L4 You Co Dir Ltd as a director
25 Feb 2010 AA01 Previous accounting period shortened from 31 January 2010 to 31 December 2009
19 Jan 2010 AR01 Annual return made up to 8 January 2010 with full list of shareholders
03 Mar 2009 AA Accounts made up to 31 January 2009
23 Jan 2009 363a Return made up to 08/01/09; full list of members
15 Feb 2008 AA Accounts made up to 31 January 2008
17 Jan 2008 363a Return made up to 08/01/08; full list of members
08 Jan 2007 NEWINC Incorporation