- Company Overview for STEGE LIMITED (08517045)
- Filing history for STEGE LIMITED (08517045)
- People for STEGE LIMITED (08517045)
- Insolvency for STEGE LIMITED (08517045)
- More for STEGE LIMITED (08517045)
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
|
|
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
|
|
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
|
|
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 |