- Company Overview for STELLA BROWN LIMITED (06952363)
- Filing history for STELLA BROWN LIMITED (06952363)
- People for STELLA BROWN LIMITED (06952363)
- More for STELLA BROWN LIMITED (06952363)
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) |
---|---|---|---|
19 Dec 2017 | PSC04 | Change of details for Mr Kwame Springer as a person with significant control on 1 June 2016 | |
28 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
02 Nov 2016 | CS01 | Confirmation statement made on 30 October 2016 with updates | |
29 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
27 Nov 2015 | AR01 |
Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-11-27
|
|
29 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
29 Dec 2014 | AR01 |
Annual return made up to 30 October 2014 with full list of shareholders
Statement of capital on 2014-12-29
|
|
30 Apr 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
19 Dec 2013 | AD01 | Registered office address changed from Trident Business Centre 89 Bickersteth Road Unit M228 Tooting London SW17 9SH on 19 December 2013 | |
10 Dec 2013 | AR01 |
Annual return made up to 30 October 2013 with full list of shareholders
Statement of capital on 2013-12-10
|
|
08 May 2013 | AA | Total exemption full accounts made up to 31 July 2012 | |
31 Oct 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Oct 2012 | AR01 | Annual return made up to 30 October 2012 with full list of shareholders | |
30 Oct 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 May 2012 | AA | Total exemption full accounts made up to 31 July 2011 | |
21 Sep 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Sep 2011 | AR01 | Annual return made up to 3 July 2011 with full list of shareholders | |
15 Jun 2011 | AD01 | Registered office address changed from 786 London Road Thornton Heath Surrey CR7 6JB United Kingdom on 15 June 2011 | |
14 Jun 2011 | AA | Total exemption full accounts made up to 31 July 2010 | |
02 Nov 2010 | AR01 | Annual return made up to 3 July 2010 with full list of shareholders | |
02 Nov 2010 | AD01 | Registered office address changed from 4 Kitley Gardens London SE19 2RY United Kingdom on 2 November 2010 | |
02 Nov 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Jul 2009 | NEWINC | Incorporation |