Advanced company searchLink opens in new window

STEGE LIMITED

Company number 08517045

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)
04 May 2019 GAZ2 Final Gazette dissolved following liquidation
04 Feb 2019 WU15 Notice of final account prior to dissolution
19 Oct 2018 WU07 Progress report in a winding up by the court
05 Sep 2017 AD01 Registered office address changed from Unit 26 Zennor Road London SW12 0PS to 30 Finsbury Square London EC2P 2YU on 5 September 2017
04 Sep 2017 WU04 Appointment of a liquidator
23 Aug 2017 COCOMP Order of court to wind up
17 May 2017 DISS40 Compulsory strike-off action has been discontinued
02 May 2017 GAZ1 First Gazette notice for compulsory strike-off
12 Aug 2016 AR01 Annual return made up to 7 May 2016 with full list of shareholders
Statement of capital on 2016-08-12
  • GBP 2
20 Jun 2016 TM02 Termination of appointment of Antonella Cudone as a secretary on 20 June 2016
20 Jun 2016 TM01 Termination of appointment of Antonella Cudone as a director on 20 June 2016
19 Apr 2016 AA Total exemption small company accounts made up to 31 May 2015
20 May 2015 AR01 Annual return made up to 7 May 2015 with full list of shareholders
Statement of capital on 2015-05-20
  • GBP 2
29 Apr 2015 AD01 Registered office address changed from 13 Highpoint Business Village Henwood Ashford Kent TN24 8DH to Unit 26 Zennor Road London SW12 0PS on 29 April 2015
23 Feb 2015 CH01 Director's details changed for Countess Antonella Cudone on 23 February 2015
23 Feb 2015 CH03 Secretary's details changed for Countess Antonella Cudone on 23 February 2015
09 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
29 May 2014 AR01 Annual return made up to 7 May 2014 with full list of shareholders
Statement of capital on 2014-05-29
  • GBP 2
29 May 2014 CH01 Director's details changed for Mr Jacek Edward Kmiecik on 30 April 2014
22 Jul 2013 CH01 Director's details changed for Countess Antonella Cudone on 22 July 2013
22 Jul 2013 CH03 Secretary's details changed for Countess Antonella Cudone on 22 July 2013
07 May 2013 NEWINC Incorporation