Advanced company searchLink opens in new window

STUTTGART FILE LIMITED

Company number 06461657

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 Sep 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 May 2015 GAZ1(A) First Gazette notice for voluntary strike-off
16 May 2015 DS01 Application to strike the company off the register
06 May 2015 TM01 Termination of appointment of Philip Francis Raby as a director on 30 April 2015
19 Jan 2015 AR01 Annual return made up to 2 January 2015 with full list of shareholders
Statement of capital on 2015-01-19
  • GBP 10,000
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
14 Jan 2014 AR01 Annual return made up to 2 January 2014 with full list of shareholders
Statement of capital on 2014-01-14
  • GBP 10,000
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
22 May 2013 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
11 May 2013 DISS40 Compulsory strike-off action has been discontinued
10 May 2013 SH01 Statement of capital following an allotment of shares on 7 August 2012
  • GBP 10,000
10 May 2013 AR01 Annual return made up to 2 January 2013 with full list of shareholders
30 Apr 2013 GAZ1 First Gazette notice for compulsory strike-off
09 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
19 Jan 2012 AR01 Annual return made up to 2 January 2012 with full list of shareholders
18 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
04 Jan 2011 AR01 Annual return made up to 2 January 2011 with full list of shareholders
16 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
05 Jan 2010 AA Total exemption small company accounts made up to 31 December 2008
05 Jan 2010 AR01 Annual return made up to 2 January 2010 with full list of shareholders
05 Jan 2010 CH01 Director's details changed for Philip Francis Raby on 2 January 2010
05 Jan 2010 CH01 Director's details changed for Jeffrey Maynard on 2 January 2010
23 Oct 2009 AA01 Previous accounting period shortened from 31 January 2009 to 31 December 2008
06 Jan 2009 363a Return made up to 02/01/09; full list of members
02 Jan 2008 NEWINC Incorporation