STEFANIE SERVICES LIMITED

Company Documents

DateDescription
24/06/2524 June 2025 Final Gazette dissolved via compulsory strike-off

View Document

24/06/2524 June 2025 Final Gazette dissolved via compulsory strike-off

View Document

29/07/1529 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

15/01/1515 January 2015 Annual return made up to 20 November 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

09/09/149 September 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/13

View Document

31/07/1431 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

20/11/1320 November 2013 Annual return made up to 20 November 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

31/07/1331 July 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/12

View Document

24/07/1324 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

20/11/1220 November 2012 Annual return made up to 20 November 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

02/08/122 August 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

29/12/1129 December 2011 Annual return made up to 20 November 2011 with full list of shareholders

View Document

28/12/1128 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / JANET WHYTE / 28/12/2011

View Document

29/11/1129 November 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/10

View Document

01/09/111 September 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

08/02/118 February 2011 REGISTERED OFFICE CHANGED ON 08/02/2011 FROM
BRUNEL HOUSE 340 FIRECREST COURT
CENTRE PARK
WARRINGTON
CHESHIRE
WA1 1RG
UNITED KINGDOM

View Document

22/11/1022 November 2010 Annual return made up to 20 November 2010 with full list of shareholders

View Document

31/08/1031 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

28/07/1028 July 2010 REGISTERED OFFICE CHANGED ON 28/07/2010 FROM
106B SELSDON ROAD
PLAISTOW
LONDON
E13 9BY

View Document

28/07/1028 July 2010 Annual return made up to 20 November 2009 with full list of shareholders

View Document

27/07/1027 July 2010 REGISTERED OFFICE CHANGED ON 27/07/2010 FROM
3RD FLOOR EAST
35-37 LUDGATE HILL
LONDON
EC4M 7JN

View Document

29/05/1029 May 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

25/05/1025 May 2010 FIRST GAZETTE

View Document

12/05/0912 May 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

28/01/0928 January 2009 APPOINTMENT TERMINATED SECRETARY COSTELLOE SECRETARIES LIMITED

View Document

09/12/089 December 2008 RETURN MADE UP TO 20/11/08; FULL LIST OF MEMBERS

View Document

08/12/088 December 2008 SECRETARY'S CHANGE OF PARTICULARS / COSTELLOE SECRETARIES LIMITED / 01/09/2008

View Document

08/12/088 December 2008 REGISTERED OFFICE CHANGED ON 08/12/2008 FROM
3RD FLOOR, 17 TAVISTOCK STREET
COVENT GARDEN
LONDON
WC2E 7PA

View Document

29/04/0829 April 2008 CURRSHO FROM 30/11/2008 TO 31/10/2008

View Document

20/11/0720 November 2007 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES 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