- Company Overview for STEPHELLIS UK LTD (06545761)
- Filing history for STEPHELLIS UK LTD (06545761)
- People for STEPHELLIS UK LTD (06545761)
- Insolvency for STEPHELLIS UK LTD (06545761)
- More for STEPHELLIS UK LTD (06545761)
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) |
---|---|---|---|
03 Apr 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
03 Jan 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
23 Nov 2018 | AD01 | Registered office address changed from 220 Greenhaven Drive London SE28 8FX to 5 Mercia Business Village Torwood Close Coventry West Midlands CV4 8HX on 23 November 2018 | |
18 Nov 2018 | LIQ02 | Statement of affairs | |
18 Nov 2018 | 600 | Appointment of a voluntary liquidator | |
18 Nov 2018 | RESOLUTIONS |
Resolutions
|
|
09 Oct 2018 | AA | Micro company accounts made up to 31 March 2018 | |
09 Jun 2018 | SOAS(A) | Voluntary strike-off action has been suspended | |
22 May 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 May 2018 | DS01 | Application to strike the company off the register | |
06 Mar 2018 | CS01 | Confirmation statement made on 6 March 2018 with no updates | |
22 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
22 Dec 2017 | PSC07 | Cessation of Ugochukwu Stephanie Igwe as a person with significant control on 1 March 2017 | |
22 Dec 2017 | CS01 | Confirmation statement made on 22 December 2017 with updates | |
09 Mar 2017 | CS01 | Confirmation statement made on 3 March 2017 with updates | |
17 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
03 Mar 2016 | AR01 |
Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-03-03
|
|
30 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
11 Mar 2015 | AR01 |
Annual return made up to 11 March 2015 with full list of shareholders
Statement of capital on 2015-03-11
|
|
15 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
28 Aug 2014 | AD01 | Registered office address changed from 169 Bellingham Road London SE6 1EQ to 220 Greenhaven Drive London SE28 8FX on 28 August 2014 | |
31 Mar 2014 | AR01 |
Annual return made up to 27 March 2014 with full list of shareholders
Statement of capital on 2014-03-31
|
|
21 Feb 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
20 Feb 2014 | AD01 | Registered office address changed from 220 Greenhaven Drive Thamesmead London SE28 8FX on 20 February 2014 | |
08 Apr 2013 | AR01 | Annual return made up to 27 March 2013 with full list of shareholders |