Advanced company searchLink opens in new window

STELLAR EVOLUTION LTD

Company number 07298464

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)
19 Jun 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
23 Nov 2017 TM01 Termination of appointment of Gary Sinclair-House as a director on 23 November 2017
08 Jul 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
30 May 2017 GAZ1 First Gazette notice for compulsory strike-off
08 Oct 2016 DISS40 Compulsory strike-off action has been discontinued
05 Oct 2016 AR01 Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-10-05
  • GBP 112.91
27 Sep 2016 GAZ1 First Gazette notice for compulsory strike-off
31 Mar 2016 AA Micro company accounts made up to 30 June 2015
12 Feb 2016 TM01 Termination of appointment of Daniel George Lee as a director on 1 December 2015
08 Oct 2015 AP01 Appointment of Mr Daniel George Lee as a director on 30 June 2015
01 Oct 2015 SH01 Statement of capital following an allotment of shares on 1 August 2015
  • GBP 104.92
01 Oct 2015 SH01 Statement of capital following an allotment of shares on 1 August 2015
  • GBP 104.92
25 Aug 2015 AD01 Registered office address changed from , 16-18 West Street, Rochford, Essex, SS4 1AJ to 1386 London Road Leigh on Sea Essex SS9 2UJ on 25 August 2015
21 Jul 2015 AR01 Annual return made up to 29 June 2015 with full list of shareholders
Statement of capital on 2015-07-21
  • GBP 100
30 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
12 Aug 2014 AR01 Annual return made up to 29 June 2014 with full list of shareholders
Statement of capital on 2014-08-12
  • GBP 100
31 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
04 Sep 2013 AD01 Registered office address changed from , 1386 London Road, Leigh-on-Sea, Essex, SS9 2UJ, England on 4 September 2013
26 Jul 2013 AD01 Registered office address changed from , C/O Gary Sinclair-House (Cft), St Clare House 5th Floor,, the Minories, London, EC3N 1DD, United Kingdom on 26 July 2013
09 Jul 2013 AR01 Annual return made up to 29 June 2013 with full list of shareholders
Statement of capital on 2013-07-09
  • GBP 100
25 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
24 Aug 2012 AR01 Annual return made up to 29 June 2012 with full list of shareholders
26 Mar 2012 AA Accounts for a dormant company made up to 30 June 2011
19 Jul 2011 AR01 Annual return made up to 29 June 2011 with full list of shareholders
19 Jul 2011 AD01 Registered office address changed from , 516 (Gnd Fl Rear), London Road, Westcliff on Sea, Essex, SS0 9LD, England on 19 July 2011