- Company Overview for STEMLANE LIMITED (00766302)
- Filing history for STEMLANE LIMITED (00766302)
- People for STEMLANE LIMITED (00766302)
- Charges for STEMLANE LIMITED (00766302)
- More for STEMLANE LIMITED (00766302)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
20 Oct 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 Aug 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Jul 2020 | DS01 | Application to strike the company off the register | |
20 Feb 2020 | CS01 | Confirmation statement made on 15 February 2020 with no updates | |
19 Dec 2019 | AA | Micro company accounts made up to 30 June 2019 | |
20 Feb 2019 | CS01 | Confirmation statement made on 15 February 2019 with no updates | |
14 Feb 2019 | AA | Micro company accounts made up to 30 June 2018 | |
19 Feb 2018 | CS01 | Confirmation statement made on 15 February 2018 with no updates | |
29 Jan 2018 | AA | Micro company accounts made up to 30 June 2017 | |
23 Jan 2018 | MR04 | Satisfaction of charge 1 in full | |
23 Jan 2018 | MR05 | All of the property or undertaking no longer forms part of charge 1 | |
04 Jan 2018 | MR05 | All of the property or undertaking no longer forms part of charge 1 | |
20 Feb 2017 | CS01 | Confirmation statement made on 15 February 2017 with updates | |
15 Feb 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
01 Apr 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
29 Feb 2016 | AR01 |
Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
|
|
29 Feb 2016 | CH01 | Director's details changed for Mr Christopher Geoffrey Mallett on 1 January 2016 | |
29 Feb 2016 | AD01 | Registered office address changed from 5 Mortimer Close Christchurch Dorset BH23 4BU England to 5 Mortimer Close Christchurch Dorset BH23 4BU on 29 February 2016 | |
29 Feb 2016 | CH03 | Secretary's details changed for Mr Christopher Geoffrey Mallett on 1 January 2016 | |
29 Feb 2016 | CH01 | Director's details changed for Mrs Jean Laura Mallett on 1 January 2016 | |
29 Feb 2016 | AD01 | Registered office address changed from 7 Donnington Drive Mudeford Christchurch Dorset BH23 4SZ to 5 Mortimer Close Christchurch Dorset BH23 4BU on 29 February 2016 | |
24 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
22 Feb 2015 | AR01 |
Annual return made up to 15 February 2015 with full list of shareholders
Statement of capital on 2015-02-22
|
|
09 Mar 2014 | AR01 |
Annual return made up to 15 February 2014 with full list of shareholders
Statement of capital on 2014-03-09
|
|
21 Jan 2014 | AA | Total exemption small company accounts made up to 30 June 2013 |