C INGRAM STELLAR TRADING LIMITED
Company Documents
Date | Description |
---|---|
11/02/2511 February 2025 | Final Gazette dissolved via voluntary strike-off |
11/02/2511 February 2025 | Final Gazette dissolved via voluntary strike-off |
13/01/2513 January 2025 | Termination of appointment of Daryl Vincent Hine as a director on 2024-11-30 |
29/11/2429 November 2024 | Termination of appointment of Tricor Secretaries Limited as a secretary on 2024-11-15 |
26/11/2426 November 2024 | First Gazette notice for voluntary strike-off |
26/11/2426 November 2024 | First Gazette notice for voluntary strike-off |
18/11/2418 November 2024 | Application to strike the company off the register |
24/10/2424 October 2024 | Termination of appointment of Claire Sabrina Taylor as a director on 2024-10-18 |
20/08/2420 August 2024 | Total exemption full accounts made up to 2024-05-31 |
24/06/2424 June 2024 | Previous accounting period shortened from 2024-06-30 to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
13/04/2413 April 2024 | Total exemption full accounts made up to 2023-06-30 |
29/02/2429 February 2024 | Statement of capital on 2024-02-29 |
29/02/2429 February 2024 | Resolutions |
29/02/2429 February 2024 | Resolutions |
29/02/2429 February 2024 | Resolutions |
29/02/2429 February 2024 | |
29/02/2429 February 2024 | |
29/01/2429 January 2024 | Confirmation statement made on 2024-01-27 with no updates |
12/10/2312 October 2023 | Secretary's details changed for Tricor Secretaries Limited on 2023-09-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
22/03/2322 March 2023 | Total exemption full accounts made up to 2022-06-30 |
27/01/2327 January 2023 | Confirmation statement made on 2023-01-27 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
06/05/226 May 2022 | Appointment of Tricor Secretaries Limited as a secretary on 2022-05-04 |
06/05/226 May 2022 | Termination of appointment of Stellar Company Secretary Limited as a secretary on 2022-05-04 |
09/02/229 February 2022 | Change of details for Mrs Caroline Ingram as a person with significant control on 2016-04-06 |
09/02/229 February 2022 | Registered office address changed from Stellar Asset Management Kendal House 1 Conduit Street London W1S 2XA to Kendal House 1 Conduit Street London W1S 2XA on 2022-02-09 |
09/02/229 February 2022 | Confirmation statement made on 2022-01-27 with no updates |
09/11/219 November 2021 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
07/06/217 June 2021 | 30/06/20 TOTAL EXEMPTION FULL |
28/02/2128 February 2021 | CONFIRMATION STATEMENT MADE ON 27/01/21, WITH UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
21/04/2021 April 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE SABRINA TAYLOR / 27/03/2020 |
24/03/2024 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
27/01/2027 January 2020 | CONFIRMATION STATEMENT MADE ON 27/01/20, WITH UPDATES |
14/11/1914 November 2019 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MILLS |
14/11/1914 November 2019 | DIRECTOR APPOINTED MRS CLAIRE SABRINA TAYLOR |
14/11/1914 November 2019 | DIRECTOR APPOINTED MR DARYL VINCENT HINE |
29/10/1929 October 2019 | AUTHORISE GROUP CONFLICT SITUATIONS 07/10/2019 |
26/10/1926 October 2019 | ADOPT ARTICLES 07/10/2019 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
18/03/1918 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
30/01/1930 January 2019 | CONFIRMATION STATEMENT MADE ON 30/01/19, NO UPDATES |
19/09/1819 September 2018 | DIRECTOR APPOINTED MR CHRISTOPHER MILLS |
19/09/1819 September 2018 | APPOINTMENT TERMINATED, DIRECTOR ANDREW WATSON |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
22/03/1822 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
22/02/1822 February 2018 | CONFIRMATION STATEMENT MADE ON 12/02/18, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
27/06/1727 June 2017 | DIRECTOR APPOINTED MR ANDREW PHILIP WATSON |
31/03/1731 March 2017 | 30/06/16 TOTAL EXEMPTION FULL |
13/02/1713 February 2017 | CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
29/02/1629 February 2016 | Annual return made up to 12 February 2016 with full list of shareholders |
17/11/1517 November 2015 | 30/06/15 TOTAL EXEMPTION FULL |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
23/04/1523 April 2015 | APPOINTMENT TERMINATED, DIRECTOR GORDON PUGH |
02/03/152 March 2015 | Annual return made up to 12 February 2015 with full list of shareholders |
01/12/141 December 2014 | REGISTERED OFFICE CHANGED ON 01/12/2014 FROM 4 PRINCES STREET LONDON W1B 2LE UNITED KINGDOM |
13/02/1413 February 2014 | CURREXT FROM 28/02/2015 TO 30/06/2015 |
12/02/1412 February 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company