Advanced company searchLink opens in new window

STABER MARKETING LIMITED

Company number 09263294

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)
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
  • GBP 100
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
  • GBP 100