Advanced company searchLink opens in new window

STEMCO GROUP LTD.

Company number 08671101

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 Feb 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Jan 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
13 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
21 Mar 2016 TM02 Termination of appointment of Northco Directors Limited as a secretary on 11 December 2015
10 Dec 2015 AR01 Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2015-12-10
  • EUR 30
10 Dec 2015 TM01 Termination of appointment of Hachem Ibrahim Sarad as a director on 9 November 2015
21 Aug 2015 CERTNM Company name changed iklim worldwide consulting LTD.\certificate issued on 21/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-11
21 Aug 2015 AA Accounts for a dormant company made up to 31 December 2014
18 Jun 2015 AR01 Annual return made up to 17 June 2015 with full list of shareholders
Statement of capital on 2015-06-18
  • EUR 30
17 Jun 2015 AP01 Appointment of Hachem Ibrahim Sarad as a director on 17 June 2015
13 Nov 2014 CH01 Director's details changed for Mr Erdem Yagcioglu on 13 November 2014
13 Nov 2014 AD01 Registered office address changed from 145-157 St John Street London EC1V 4PW to 132-134 Great Ancoats Street Advantage Business Centre - Suite 33854 Manchester M4 6DE on 13 November 2014
03 Jul 2014 AA Accounts for a dormant company made up to 31 December 2013
02 Jun 2014 AR01 Annual return made up to 2 June 2014 with full list of shareholders
Statement of capital on 2014-06-02
  • EUR 30
02 Jun 2014 CERTNM Company name changed A.K.Y. dynamic group LTD.\certificate issued on 02/06/14
  • RES15 ‐ Change company name resolution on 2014-05-28
  • NM01 ‐ Change of name by resolution
02 Sep 2013 AP04 Appointment of Northco Directors Limited as a secretary
02 Sep 2013 AA01 Current accounting period shortened from 30 September 2014 to 31 December 2013
02 Sep 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted