- Company Overview for STEM MARKETING FINANCIAL SERVICES LIMITED (08584679)
- Filing history for STEM MARKETING FINANCIAL SERVICES LIMITED (08584679)
- People for STEM MARKETING FINANCIAL SERVICES LIMITED (08584679)
- More for STEM MARKETING FINANCIAL SERVICES LIMITED (08584679)
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
|
|
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 |