- Company Overview for STABER MARKETING LIMITED (09263294)
- Filing history for STABER MARKETING LIMITED (09263294)
- People for STABER MARKETING LIMITED (09263294)
- More for STABER MARKETING LIMITED (09263294)
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) |
---|---|---|---|
13 Jun 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Feb 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Jan 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 May 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
05 May 2020 | CS01 | Confirmation statement made on 14 October 2019 with no updates | |
18 Feb 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
07 Jan 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Nov 2018 | AA | Accounts for a dormant company made up to 31 October 2018 | |
16 Oct 2018 | CS01 | Confirmation statement made on 14 October 2018 with no updates | |
08 Mar 2018 | AA | Accounts for a dormant company made up to 31 October 2017 | |
18 Nov 2017 | CS01 | Confirmation statement made on 14 October 2017 with no updates | |
14 Jun 2017 | AA | Accounts for a dormant company made up to 31 October 2016 | |
14 Oct 2016 | CS01 | Confirmation statement made on 14 October 2016 with updates | |
02 Jun 2016 | CH04 | Secretary's details changed for Aston Corporate Secretarial Services Limited on 24 June 2015 | |
02 Jun 2016 | AA | Accounts for a dormant company made up to 31 October 2015 | |
19 Oct 2015 | AR01 |
Annual return made up to 14 October 2015 with full list of shareholders
Statement of capital on 2015-10-19
|
|
19 Oct 2015 | CH01 | Director's details changed for Staffan Bergh on 24 June 2015 | |
19 Oct 2015 | CH04 | Secretary's details changed for Aston Corporate Secretarial Services Limited on 24 June 2015 | |
23 Jun 2015 | AD01 | Registered office address changed from Advice Trade Centre 1B Redbridge Lane East Ilford Essex IG4 5ER England to Advice Trade Centre 1B Redbridge Lane East Ilford Essex IG4 5ET on 23 June 2015 | |
23 Jun 2015 | AD01 | Registered office address changed from Advice Trade Centre 1B High View Parade, Redbridge Lane East East Tilbury Essex RM18 8RH England to Advice Trade Centre 1B Redbridge Lane East Ilford Essex IG4 5ET on 23 June 2015 | |
09 Jun 2015 | AD01 | Registered office address changed from Verdun Trade Centre, Unit 21 Victory House, Thames Industrial Park East Tilbury Essex RM18 8RH England to Advice Trade Centre 1B High View Parade, Redbridge Lane East East Tilbury Essex RM18 8RH on 9 June 2015 | |
14 Oct 2014 | NEWINC |
Incorporation
Statement of capital on 2014-10-14
|