Advanced company searchLink opens in new window

STEF & PHILIPS INVESTMENTS LTD

Company number 09873077

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)
15 Feb 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Nov 2021 GAZ1(A) First Gazette notice for voluntary strike-off
18 Nov 2021 DS01 Application to strike the company off the register
10 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
05 Mar 2021 CS01 Confirmation statement made on 5 January 2021 with no updates
15 Oct 2020 AA Total exemption full accounts made up to 31 March 2020
02 Jun 2020 CH01 Director's details changed for Miss Joanne Philippou on 3 February 2020
02 Jun 2020 CH01 Director's details changed for Christakis Philippou on 3 February 2020
02 Jun 2020 PSC05 Change of details for J & C Investments Ltd as a person with significant control on 3 February 2020
05 Feb 2020 AA Total exemption full accounts made up to 31 March 2019
03 Feb 2020 AD01 Registered office address changed from The Grange 100 High Street London N14 6PW England to The Grange 100 High Street London N14 6BN on 3 February 2020
30 Jan 2020 AD01 Registered office address changed from 68 Aldermans Hill Palmers Green London N13 4PP United Kingdom to The Grange 100 High Street London N14 6PW on 30 January 2020
14 Jan 2020 CS01 Confirmation statement made on 5 January 2020 with no updates
23 Dec 2019 AA01 Previous accounting period shortened from 31 March 2019 to 30 March 2019
11 Jan 2019 CS01 Confirmation statement made on 5 January 2019 with no updates
24 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
05 Sep 2018 MR01 Registration of charge 098730770002, created on 4 September 2018
05 Sep 2018 MR01 Registration of charge 098730770001, created on 4 September 2018
18 Apr 2018 AA01 Previous accounting period extended from 30 November 2017 to 31 March 2018
05 Jan 2018 CS01 Confirmation statement made on 5 January 2018 with updates
21 Dec 2017 TM01 Termination of appointment of Mario Michael as a director on 21 December 2017
22 Nov 2017 CS01 Confirmation statement made on 15 November 2017 with updates
22 Nov 2017 PSC07 Cessation of Hartsfield Investments Ltd as a person with significant control on 26 September 2017
03 May 2017 AA Accounts for a dormant company made up to 30 November 2016
22 Nov 2016 CS01 Confirmation statement made on 15 November 2016 with updates