- Company Overview for STEPHENS SELECTION LTD (07006886)
- Filing history for STEPHENS SELECTION LTD (07006886)
- People for STEPHENS SELECTION LTD (07006886)
- More for STEPHENS SELECTION LTD (07006886)
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 Jan 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 Oct 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Sep 2011 | DS01 | Application to strike the company off the register | |
18 Aug 2011 | AA | Total exemption small company accounts made up to 30 April 2011 | |
15 Aug 2011 | AA01 | Previous accounting period shortened from 30 September 2011 to 30 April 2011 | |
07 Jun 2011 | AA | Total exemption full accounts made up to 30 September 2010 | |
11 Sep 2010 | AR01 |
Annual return made up to 2 September 2010 with full list of shareholders
Statement of capital on 2010-09-11
|
|
06 Jul 2010 | AD01 | Registered office address changed from 68 Lombard Street London EC3V 9LJ England on 6 July 2010 | |
10 Mar 2010 | AD01 | Registered office address changed from 68 Lombard Street London EC3V 9LJ England on 10 March 2010 | |
10 Mar 2010 | AP01 | Appointment of Mr Mark Stephens as a director | |
10 Mar 2010 | AD01 | Registered office address changed from 2nd Floor 145-157 st John Street London EC1V 4PY United Kingdom on 10 March 2010 | |
10 Mar 2010 | TM01 | Termination of appointment of Adrian Koe as a director | |
10 Mar 2010 | TM01 | Termination of appointment of Westco Directors Ltd as a director | |
02 Sep 2009 | NEWINC | Incorporation |