Advanced company searchLink opens in new window

STEALTH MARKS LIMITED

Company number 07304566

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)
22 Nov 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Sep 2016 GAZ1(A) First Gazette notice for voluntary strike-off
28 Aug 2016 DS01 Application to strike the company off the register
08 May 2016 CH01 Director's details changed for Mr Christopher James Wood on 7 May 2016
08 May 2016 AA Accounts for a dormant company made up to 31 July 2015
08 May 2016 TM02 Termination of appointment of Keith William Dinnage as a secretary on 7 May 2016
08 May 2016 AD01 Registered office address changed from Hollyrise 17 the Maltings Liphook Hampshire GU30 7DG to Suite 8, Unit 6/7 the Henfield Business Park Shoreham Road Henfield West Sussex BN5 9SL on 8 May 2016
15 Jul 2015 AR01 Annual return made up to 5 July 2015 with full list of shareholders
Statement of capital on 2015-07-15
  • GBP 1
19 Apr 2015 AA Accounts for a dormant company made up to 31 July 2014
31 Jul 2014 AR01 Annual return made up to 5 July 2014 with full list of shareholders
Statement of capital on 2014-07-31
  • GBP 1
30 Apr 2014 AA Accounts for a dormant company made up to 31 July 2013
05 Jul 2013 AR01 Annual return made up to 5 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-05
24 Apr 2013 AA Accounts for a dormant company made up to 31 July 2012
10 Jul 2012 AR01 Annual return made up to 5 July 2012 with full list of shareholders
21 Mar 2012 AA Accounts for a dormant company made up to 31 July 2011
07 Jul 2011 AR01 Annual return made up to 5 July 2011 with full list of shareholders
02 Nov 2010 AP03 Appointment of Keith William Dinnage as a secretary
05 Jul 2010 NEWINC Incorporation