- Company Overview for STELLAR FINANCING LIMITED (06464788)
- Filing history for STELLAR FINANCING LIMITED (06464788)
- People for STELLAR FINANCING LIMITED (06464788)
- More for STELLAR FINANCING LIMITED (06464788)
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) |
---|---|---|---|
17 Nov 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
15 Jul 2020 | AD01 | Registered office address changed from 1st Floor Office 61 Woodside Road Amersham HP6 6AA England to 10 Burrows Close Penn High Wycombe HP10 8AR on 15 July 2020 | |
17 Apr 2020 | AD01 | Registered office address changed from 1st & 2nd Floor Offices 1 the Highway Beaconsfield Buckinghamshire HP9 1QD United Kingdom to 1st Floor Office 61 Woodside Road Amersham HP6 6AA on 17 April 2020 | |
31 Mar 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
21 May 2019 | CH01 | Director's details changed for Mr Nicholas Rhodes Brown on 1 June 2018 | |
17 Feb 2019 | CS01 | Confirmation statement made on 7 January 2019 with no updates | |
27 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
04 Mar 2018 | CS01 | Confirmation statement made on 7 January 2018 with updates | |
28 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
07 Feb 2017 | AD01 | Registered office address changed from 35 Jackson Court Rose Avenue Hazlemere Buckinghamshire HP15 7TZ to 1st & 2nd Floor Offices 1 the Highway Beaconsfield Buckinghamshire HP9 1QD on 7 February 2017 | |
22 Jan 2017 | CS01 | Confirmation statement made on 7 January 2017 with updates | |
29 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
08 Feb 2016 | AR01 |
Annual return made up to 7 January 2016 with full list of shareholders
Statement of capital on 2016-02-08
|
|
30 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
22 Jan 2015 | AR01 |
Annual return made up to 7 January 2015 with full list of shareholders
Statement of capital on 2015-01-22
|
|
23 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
17 Feb 2014 | AR01 |
Annual return made up to 7 January 2014 with full list of shareholders
Statement of capital on 2014-02-17
|
|
20 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
11 Feb 2013 | AR01 | Annual return made up to 7 January 2013 with full list of shareholders | |
14 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
18 Jan 2012 | AR01 | Annual return made up to 7 January 2012 with full list of shareholders | |
21 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
11 Jan 2011 | AR01 | Annual return made up to 7 January 2011 with full list of shareholders | |
07 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 |