STEFANIE SERVICES LIMITED
Company Documents
| Date | Description |
|---|---|
| 24/06/2524 June 2025 | Final Gazette dissolved via compulsory strike-off |
| 24/06/2524 June 2025 | Final Gazette dissolved via compulsory strike-off |
| 29/07/1529 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 15/01/1515 January 2015 | Annual return made up to 20 November 2014 with full list of shareholders |
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
| 09/09/149 September 2014 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/13 |
| 31/07/1431 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 20/11/1320 November 2013 | Annual return made up to 20 November 2013 with full list of shareholders |
| 31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
| 31/07/1331 July 2013 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/12 |
| 24/07/1324 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
| 20/11/1220 November 2012 | Annual return made up to 20 November 2012 with full list of shareholders |
| 31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
| 02/08/122 August 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
| 29/12/1129 December 2011 | Annual return made up to 20 November 2011 with full list of shareholders |
| 28/12/1128 December 2011 | DIRECTOR'S CHANGE OF PARTICULARS / JANET WHYTE / 28/12/2011 |
| 29/11/1129 November 2011 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/10 |
| 01/09/111 September 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
| 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 |
| 22/11/1022 November 2010 | Annual return made up to 20 November 2010 with full list of shareholders |
| 31/08/1031 August 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
| 28/07/1028 July 2010 | REGISTERED OFFICE CHANGED ON 28/07/2010 FROM 106B SELSDON ROAD PLAISTOW LONDON E13 9BY |
| 28/07/1028 July 2010 | Annual return made up to 20 November 2009 with full list of shareholders |
| 27/07/1027 July 2010 | REGISTERED OFFICE CHANGED ON 27/07/2010 FROM 3RD FLOOR EAST 35-37 LUDGATE HILL LONDON EC4M 7JN |
| 29/05/1029 May 2010 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
| 25/05/1025 May 2010 | FIRST GAZETTE |
| 12/05/0912 May 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
| 28/01/0928 January 2009 | APPOINTMENT TERMINATED SECRETARY COSTELLOE SECRETARIES LIMITED |
| 09/12/089 December 2008 | RETURN MADE UP TO 20/11/08; FULL LIST OF MEMBERS |
| 08/12/088 December 2008 | SECRETARY'S CHANGE OF PARTICULARS / COSTELLOE SECRETARIES LIMITED / 01/09/2008 |
| 08/12/088 December 2008 | REGISTERED OFFICE CHANGED ON 08/12/2008 FROM 3RD FLOOR, 17 TAVISTOCK STREET COVENT GARDEN LONDON WC2E 7PA |
| 29/04/0829 April 2008 | CURRSHO FROM 30/11/2008 TO 31/10/2008 |
| 20/11/0720 November 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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