- Company Overview for STEMTECH EDUCATION LTD (06992480)
- Filing history for STEMTECH EDUCATION LTD (06992480)
- People for STEMTECH EDUCATION LTD (06992480)
- More for STEMTECH EDUCATION LTD (06992480)
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) |
---|---|---|---|
13 Feb 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 Nov 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Nov 2017 | DS01 | Application to strike the company off the register | |
27 Sep 2017 | AA | Audited abridged accounts made up to 31 July 2017 | |
07 Sep 2017 | CS01 | Confirmation statement made on 21 August 2017 with no updates | |
22 Aug 2017 | AD01 | Registered office address changed from Suite 79, 60 Courthill House Water Lane Wilmslow Cheshire SK9 5AJ England to 31 Bulkeley Rd Bulkeley Road Handforth Wilmslow SK9 3DS on 22 August 2017 | |
22 Aug 2017 | TM01 | Termination of appointment of Roger Clive Lucas as a director on 10 August 2017 | |
06 Dec 2016 | AA | Total exemption small company accounts made up to 31 July 2016 | |
21 Aug 2016 | CS01 | Confirmation statement made on 21 August 2016 with updates | |
03 Apr 2016 | AA01 | Current accounting period extended from 30 April 2016 to 31 July 2016 | |
08 Jan 2016 | CH01 | Director's details changed for Mr Roger Clive Lucas on 7 January 2016 | |
07 Jan 2016 | CH01 | Director's details changed for Mrs Tina Ann Lucas on 7 January 2016 | |
07 Jan 2016 | AD01 | Registered office address changed from Harrop Marshall Ashfield House Ashfield Road Cheadle Cheshire SK8 1BB to Suite 79, 60 Courthill House Water Lane Wilmslow Cheshire SK9 5AJ on 7 January 2016 | |
05 Jan 2016 | CERTNM |
Company name changed the resource people LIMITED\certificate issued on 05/01/16
|
|
04 Jan 2016 | AP01 | Appointment of Mr Roger Clive Lucas as a director on 4 January 2016 | |
14 Nov 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
19 Aug 2015 | AR01 |
Annual return made up to 17 August 2015 with full list of shareholders
Statement of capital on 2015-08-19
|
|
19 Aug 2015 | AD02 | Register inspection address has been changed from Readon House 2a Gatley Road Cheadle Cheshire SK8 1PY England to Suite 79, Courthill House 60 Water Lane Wilmslow Cheshire SK9 5AJ | |
13 Jul 2015 | CH01 | Director's details changed for Mrs Tina Ann Lucas on 13 July 2015 | |
20 Aug 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
20 Aug 2014 | AR01 |
Annual return made up to 17 August 2014 with full list of shareholders
Statement of capital on 2014-08-20
|
|
11 Nov 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
20 Aug 2013 | AR01 |
Annual return made up to 17 August 2013 with full list of shareholders
Statement of capital on 2013-08-20
|
|
20 Aug 2013 | AD02 | Register inspection address has been changed | |
16 Aug 2013 | CH01 | Director's details changed for Mrs Tina Ann Lucas on 16 July 2013 |