Advanced company searchLink opens in new window

STEM MARKETING FINANCIAL SERVICES LIMITED

Company number 08584679

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 Jun 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Mar 2019 GAZ1(A) First Gazette notice for voluntary strike-off
08 Mar 2019 CS01 Confirmation statement made on 6 March 2019 with updates
06 Mar 2019 DS01 Application to strike the company off the register
09 Oct 2018 AP01 Appointment of Mr Martin Curry as a director on 1 October 2018
09 Oct 2018 TM01 Termination of appointment of Christopher Corbin as a director on 1 October 2018
09 Oct 2018 TM01 Termination of appointment of Julian Hedley Tompkins as a director on 1 October 2018
20 Mar 2018 AA Full accounts made up to 30 June 2017
13 Mar 2018 CH03 Secretary's details changed for Mr Damien Moynagh on 12 March 2018
12 Mar 2018 AD01 Registered office address changed from 454-458 Chiswick High Road London W4 5TT England to 1 Parkshot Richmond Surrey TW9 2rd on 12 March 2018
06 Mar 2018 CS01 Confirmation statement made on 6 March 2018 with updates
28 Sep 2017 AA01 Previous accounting period extended from 31 December 2016 to 30 June 2017
11 Jul 2017 PSC07 Cessation of A Person with Significant Control as a person with significant control on 23 October 2016
11 Jul 2017 PSC07 Cessation of A Person with Significant Control as a person with significant control on 23 October 2016
10 Jul 2017 PSC02 Notification of Udg Healthcare Plc as a person with significant control on 23 October 2016
30 Jun 2017 CS01 Confirmation statement made on 25 June 2017 with updates
11 May 2017 AP03 Appointment of Mr Damien Moynagh as a secretary on 3 May 2017
11 May 2017 TM02 Termination of appointment of Tara Grimley as a secretary on 3 May 2017
20 Dec 2016 AD01 Registered office address changed from Ashfield House Resolution Road Ashby-De-La-Zouch LE65 1HW England to 454-458 Chiswick High Road London W4 5TT on 20 December 2016
16 Nov 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Oct 2016 AP01 Appointment of Mr Julian Hedley Tompkins as a director on 21 October 2016
26 Oct 2016 AP01 Appointment of Mr Christopher Corbin as a director on 21 October 2016
26 Oct 2016 AD01 Registered office address changed from 454-458 Chiswick High Rd London W4 5TT United Kingdom to Ashfield House Resolution Road Ashby-De-La-Zouch LE65 1HW on 26 October 2016
25 Oct 2016 AP03 Appointment of Tara Grimley as a secretary on 21 October 2016
25 Oct 2016 TM02 Termination of appointment of Cherry Wood as a secretary on 21 October 2016