Advanced company searchLink opens in new window

STEPHELLIS UK LTD

Company number 06545761

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-10-30
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
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