- Company Overview for STEMLIFE LIMITED (11712997)
- Filing history for STEMLIFE LIMITED (11712997)
- People for STEMLIFE LIMITED (11712997)
- More for STEMLIFE LIMITED (11712997)
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
Statement of capital on 2018-12-05
|