STEM RESOURCING LTD
Company Documents
| Date | Description |
|---|---|
| 16/04/2416 April 2024 | Final Gazette dissolved via voluntary strike-off |
| 16/04/2416 April 2024 | Final Gazette dissolved via voluntary strike-off |
| 30/01/2430 January 2024 | First Gazette notice for voluntary strike-off |
| 30/01/2430 January 2024 | First Gazette notice for voluntary strike-off |
| 23/01/2423 January 2024 | Application to strike the company off the register |
| 05/09/235 September 2023 | Micro company accounts made up to 2022-11-30 |
| 29/06/2329 June 2023 | Director's details changed for Miss Lorna Dawn Hunte on 2023-06-29 |
| 21/06/2321 June 2023 | Micro company accounts made up to 2021-11-30 |
| 19/06/2319 June 2023 | Registered office address changed from Unit a 82 James Carter Road Mildenhall Industrial Estate Suffolk IP28 7DE to Unit a 82 James Carter Road Mildenhall Industrial Estate Suffolk IP28 7DE on 2023-06-19 |
| 30/05/2330 May 2023 | Registered office address changed from PO Box 4385 11658145: Companies House Default Address Cardiff CF14 8LH to Unit a 82 James Carter Road Mildenhall Industrial Estate Suffolk IP28 7DE on 2023-05-30 |
| 18/05/2318 May 2023 | Micro company accounts made up to 2020-11-30 |
| 16/05/2316 May 2023 | Compulsory strike-off action has been discontinued |
| 16/05/2316 May 2023 | Compulsory strike-off action has been discontinued |
| 15/05/2315 May 2023 | Confirmation statement made on 2022-11-04 with no updates |
| 15/05/2315 May 2023 | Confirmation statement made on 2021-11-04 with no updates |
| 02/05/232 May 2023 | First Gazette notice for compulsory strike-off |
| 02/05/232 May 2023 | First Gazette notice for compulsory strike-off |
| 30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
| 02/11/222 November 2022 | Compulsory strike-off action has been discontinued |
| 02/11/222 November 2022 | Compulsory strike-off action has been discontinued |
| 01/11/221 November 2022 | First Gazette notice for compulsory strike-off |
| 01/11/221 November 2022 | First Gazette notice for compulsory strike-off |
| 17/05/2217 May 2022 | Compulsory strike-off action has been discontinued |
| 17/05/2217 May 2022 | Compulsory strike-off action has been discontinued |
| 16/02/2216 February 2022 | Registered office address changed to PO Box 4385, 11658145: Companies House Default Address, Cardiff, CF14 8LH on 2022-02-16 |
| 30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
| 05/11/215 November 2021 | Compulsory strike-off action has been discontinued |
| 05/11/215 November 2021 | Compulsory strike-off action has been discontinued |
| 02/11/212 November 2021 | First Gazette notice for compulsory strike-off |
| 02/11/212 November 2021 | First Gazette notice for compulsory strike-off |
| 03/12/203 December 2020 | CONFIRMATION STATEMENT MADE ON 04/11/20, NO UPDATES |
| 02/12/202 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19 |
| 30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
| 03/01/203 January 2020 | COMPANY NAME CHANGED HUNTE ENTERPRISE CONSULTANCY LTD CERTIFICATE ISSUED ON 03/01/20 |
| 30/12/1930 December 2019 | CONFIRMATION STATEMENT MADE ON 04/11/19, NO UPDATES |
| 30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
| 05/11/185 November 2018 | 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