STELARATOR LTD.

Company Documents

DateDescription
28/01/2528 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

28/01/2528 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

12/11/2412 November 2024 First Gazette notice for voluntary strike-off

View Document

12/11/2412 November 2024 First Gazette notice for voluntary strike-off

View Document

05/11/245 November 2024 Termination of appointment of Christopher Ross as a secretary on 2024-10-23

View Document

05/11/245 November 2024 Application to strike the company off the register

View Document

05/11/245 November 2024 Termination of appointment of Christopher John Ross as a director on 2024-10-23

View Document

30/10/2430 October 2024 Registered office address changed from 35 Ellerman Avenue 35 Ellerman Avenue Twickenham Middlesex TW2 6AA England to Office 7204 321-323 High Road Chadwell Heath Romford Essex RM6 6AX on 2024-10-30

View Document

30/10/2430 October 2024 Termination of appointment of Yolanta Teresa Grygorczyk as a director on 2024-10-19

View Document

03/09/243 September 2024 Micro company accounts made up to 2023-12-31

View Document

27/08/2427 August 2024 Confirmation statement made on 2024-08-19 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

16/11/2316 November 2023 Registered office address changed from International House 64 Nile Street London N1 7SR England to 35 Ellerman Avenue 35 Ellerman Avenue Twickenham Middlesex TW2 6AA on 2023-11-16

View Document

22/08/2322 August 2023 Confirmation statement made on 2023-08-19 with updates

View Document

01/08/231 August 2023 Micro company accounts made up to 2022-12-31

View Document

13/06/2313 June 2023 Change of details for Mr Wladyslaw Wojciech Stefan Lodzinski as a person with significant control on 2023-06-01

View Document

09/06/239 June 2023 Change of details for Mr Wladyslaw Wojciech Stefan Lodzinski as a person with significant control on 2023-06-01

View Document

08/06/238 June 2023 Appointment of Mr. Christopher John Ross as a director on 2023-06-01

View Document

24/05/2324 May 2023 Appointment of Mr. Christopher Ross as a secretary on 2023-05-23

View Document

24/04/2324 April 2023 Registered office address changed from International House 67 Nile Street London N1 7SR England to International House 64 Nile Street London N1 7SR on 2023-04-24

View Document

18/01/2318 January 2023 Certificate of change of name

View Document

17/01/2317 January 2023 Notification of Stelarator Oü as a person with significant control on 2022-09-01

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

07/01/227 January 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

10/12/2110 December 2021 Compulsory strike-off action has been discontinued

View Document

10/12/2110 December 2021 Compulsory strike-off action has been discontinued

View Document

09/12/219 December 2021 Termination of appointment of Azka Malik as a director on 2021-11-30

View Document

09/12/219 December 2021 Micro company accounts made up to 2020-12-31

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

15/12/2015 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

02/12/202 December 2020 DISS40 (DISS40(SOAD))

View Document

01/12/201 December 2020 CONFIRMATION STATEMENT MADE ON 19/08/20, WITH UPDATES

View Document

27/11/2027 November 2020 REGISTERED OFFICE CHANGED ON 27/11/2020 FROM DEVONSHIRE HOUSE HONEYPOT LANE STANMORE HA7 1JS ENGLAND

View Document

10/11/2010 November 2020 FIRST GAZETTE

View Document

16/03/2016 March 2020 14/12/18 STATEMENT OF CAPITAL USD 219.81652

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

18/12/1918 December 2019 REGISTERED OFFICE CHANGED ON 18/12/2019 FROM 27 OLD GLOUCESTER STREET LONDON WC1N 3AX ENGLAND

View Document

07/10/197 October 2019 APPOINTMENT TERMINATED, SECRETARY ELLIOT RODGERS

View Document

11/09/1911 September 2019 SECOND FILED SH01 - 12/11/18 STATEMENT OF CAPITAL USD 214

View Document

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 19/08/19, WITH UPDATES

View Document

28/03/1928 March 2019 APPOINTMENT TERMINATED, DIRECTOR ANASUYA MALLADI

View Document

21/03/1921 March 2019 CURREXT FROM 31/08/2019 TO 31/12/2019

View Document

20/12/1820 December 2018 REGISTERED OFFICE CHANGED ON 20/12/2018 FROM 9 FARMERS END FARMERS END CHARVIL READING RG10 9RZ UNITED KINGDOM

View Document

03/12/183 December 2018 12/11/18 STATEMENT OF CAPITAL USD 528.4

View Document

17/10/1817 October 2018 SUB-DIVISION 05/10/18

View Document

17/10/1817 October 2018 04/10/18 STATEMENT OF CAPITAL USD 128

View Document

11/10/1811 October 2018 SECRETARY APPOINTED MR ELLIOT RAYMOND RODGERS

View Document

28/09/1828 September 2018 DIRECTOR APPOINTED MS ANASUYA MALLADI

View Document

28/09/1828 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS AZKA MALLIK / 12/09/2018

View Document

28/09/1828 September 2018 DIRECTOR APPOINTED MS YOLANTA TERESA GRYGORCZYK

View Document

28/09/1828 September 2018 DIRECTOR APPOINTED MS AZKA MALLIK

View Document

20/08/1820 August 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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