Advanced company searchLink opens in new window

STENN FINANCIAL SERVICES LTD

Company number 08236690

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)
28 Nov 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Sep 2017 GAZ1(A) First Gazette notice for voluntary strike-off
31 Aug 2017 DS01 Application to strike the company off the register
23 Feb 2017 CS01 Confirmation statement made on 2 October 2016 with updates
25 Jan 2017 AAMD Amended total exemption small company accounts made up to 31 October 2015
14 Jan 2017 DISS40 Compulsory strike-off action has been discontinued
12 Jan 2017 AA Total exemption small company accounts made up to 31 October 2016
27 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
29 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
10 Dec 2015 AR01 Annual return made up to 2 October 2015 with full list of shareholders
Statement of capital on 2015-12-10
  • GBP 10,000
31 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
07 Feb 2015 DISS40 Compulsory strike-off action has been discontinued
04 Feb 2015 AR01 Annual return made up to 2 October 2014 with full list of shareholders
Statement of capital on 2015-02-04
  • GBP 10,000
04 Feb 2015 AD01 Registered office address changed from Las Suite 707 High Road London London N12 0BT to Suite 1, 5 Percy Street London W1T 1DG on 4 February 2015
27 Jan 2015 GAZ1 First Gazette notice for compulsory strike-off
01 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
01 Jul 2014 TM01 Termination of appointment of Grigory Karpovskiy as a director
01 Jul 2014 AP01 Appointment of Mr Alfred Victor Brewster as a director
30 Oct 2013 AR01 Annual return made up to 2 October 2013 with full list of shareholders
Statement of capital on 2013-10-30
  • GBP 10,000
12 Oct 2012 AP01 Appointment of Mr Grigory Karpovskiy as a director
11 Oct 2012 TM01 Termination of appointment of Mr Brewster as a director
02 Oct 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)