Advanced company searchLink opens in new window

CSS STELLAR MANAGEMENT LTD

Company number 03287808

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
15 Jan 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Oct 2012 GAZ1(A) First Gazette notice for voluntary strike-off
20 Sep 2012 DS01 Application to strike the company off the register
14 Sep 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
14 Sep 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
14 Sep 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
14 Sep 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
14 Sep 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
14 Sep 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
26 Mar 2012 AR01 Annual return made up to 4 December 2011 with full list of shareholders
Statement of capital on 2012-03-26
  • GBP 59,078
03 Oct 2011 AA Accounts for a dormant company made up to 31 December 2010
16 Dec 2010 AR01 Annual return made up to 4 December 2010 with full list of shareholders
09 Dec 2010 AA Accounts for a dormant company made up to 31 December 2009
27 Aug 2010 TM02 Termination of appointment of Mark Ireland as a secretary
15 Dec 2009 AR01 Annual return made up to 4 December 2009 with full list of shareholders
15 Dec 2009 AD03 Register(s) moved to registered inspection location
15 Dec 2009 AD02 Register inspection address has been changed
15 Dec 2009 CH01 Director's details changed for Julian Alexander Robert Jakobi on 4 December 2009
05 Nov 2009 AA Accounts for a dormant company made up to 31 December 2008
19 May 2009 AA Total exemption full accounts made up to 31 December 2007
19 Dec 2008 363a Return made up to 04/12/08; full list of members
07 Nov 2008 287 Registered office changed on 07/11/2008 from 1ST floor memaid house 2 puddle dock london EC4V 3DS
07 Nov 2008 288b Appointment Terminated Director fiona spence
04 Nov 2008 287 Registered office changed on 04/11/2008 from third floor 11 maiden lane london WC2E 7NA
09 Oct 2008 288b Appointment Terminated Director timothy sice