Advanced company searchLink opens in new window

STEMLIFE LIMITED

Company number 11712997

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)
26 Oct 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Aug 2021 AD01 Registered office address changed from 2-6 Southampton Row London WC1B 4AA England to Wildewood Warren Wood Mews Kentish Lane Hatfield Hertfordshire AL9 6JG on 12 August 2021
10 Aug 2021 GAZ1(A) First Gazette notice for voluntary strike-off
03 Aug 2021 DS01 Application to strike the company off the register
11 Dec 2020 CS01 Confirmation statement made on 4 December 2020 with no updates
02 Dec 2020 AA Accounts for a dormant company made up to 31 December 2019
23 Jul 2020 AD01 Registered office address changed from 21 Southampton Row London WC1B 5HA England to 2-6 Southampton Row London WC1B 4AA on 23 July 2020
09 Dec 2019 CS01 Confirmation statement made on 4 December 2019 with updates
06 Feb 2019 AP01 Appointment of Baron Steven Kirk Von Kohorn as a director on 23 January 2019
05 Feb 2019 AD01 Registered office address changed from PO Box 72556983 21 21 Southampton Row London WC1B 5HA United Kingdom to 21 Southampton Row London WC1B 5HA on 5 February 2019
24 Jan 2019 AP01 Appointment of Mr Uzi Sezer Acubel as a director on 23 January 2019
23 Jan 2019 PSC07 Cessation of Empowered to Empower Limited as a person with significant control on 23 January 2019
23 Jan 2019 PSC02 Notification of Synergic Partners Limited as a person with significant control on 23 January 2019
23 Jan 2019 PSC02 Notification of Mage Group Limited as a person with significant control on 23 January 2019
23 Jan 2019 PSC05 Change of details for Empowered to Empower Limited as a person with significant control on 23 January 2019
12 Dec 2018 PSC07 Cessation of Metin Guvener as a person with significant control on 5 December 2018
12 Dec 2018 PSC02 Notification of Empowered to Empower Limited as a person with significant control on 5 December 2018
05 Dec 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-12-05
  • GBP 100