- Company Overview for STELLIUS LIMITED (11156333)
- Filing history for STELLIUS LIMITED (11156333)
- People for STELLIUS LIMITED (11156333)
- More for STELLIUS LIMITED (11156333)
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) |
---|---|---|---|
05 Jan 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
20 Oct 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Dec 2019 | AD01 | Registered office address changed from 3rd Floor 6 - 8 Bonhill Street London EC2A 4BX United Kingdom to 5 Finch Avenue London SE27 9TX on 6 December 2019 | |
25 Sep 2019 | AD01 | Registered office address changed from 3rd Floor Bonhill Street London EC2A 4BX England to 3rd Floor 6 - 8 Bonhill Street London EC2A 4BX on 25 September 2019 | |
11 Sep 2019 | AA | Accounts for a dormant company made up to 31 January 2019 | |
11 Sep 2019 | AD01 | Registered office address changed from 3-4 Bower Terrace Tonbridge Road Maidstone Kent ME16 8RY United Kingdom to 3rd Floor Bonhill Street London EC2A 4BX on 11 September 2019 | |
05 Feb 2019 | CS01 | Confirmation statement made on 5 February 2019 with no updates | |
30 Jan 2019 | CS01 | Confirmation statement made on 17 January 2019 with updates | |
14 May 2018 | PSC07 | Cessation of Paul-Anders Burdett Brown as a person with significant control on 14 May 2018 | |
14 May 2018 | PSC01 | Notification of David Burdett Brown as a person with significant control on 14 May 2018 | |
14 May 2018 | AP01 | Appointment of Mr David Burdett Brown as a director on 14 May 2018 | |
18 Jan 2018 | NEWINC |
Incorporation
Statement of capital on 2018-01-18
|