Advanced company searchLink opens in new window

ST.STEPHEN'S RESEARCH AND EDUCATION LIMITED

Company number 04400137

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)
06 Jan 2021 GAZ2 Final Gazette dissolved following liquidation
06 Oct 2020 LIQ13 Return of final meeting in a members' voluntary winding up
19 Aug 2020 LIQ03 Liquidators' statement of receipts and payments to 9 June 2020
28 Jun 2019 AD01 Registered office address changed from Chelsea Chambers 262a Fulham Road London SW10 9EL to Devonshire House 60 Goswell Road London EC1M 7AD on 28 June 2019
27 Jun 2019 600 Appointment of a voluntary liquidator
27 Jun 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-06-10
27 Jun 2019 LIQ01 Declaration of solvency
11 Jun 2019 GAZ1 First Gazette notice for compulsory strike-off
21 Aug 2018 AA01 Current accounting period extended from 31 March 2018 to 30 September 2018
04 Apr 2018 CS01 Confirmation statement made on 21 March 2018 with no updates
02 Jan 2018 AA Total exemption full accounts made up to 31 March 2017
28 Mar 2017 CS01 Confirmation statement made on 21 March 2017 with updates
01 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
27 Apr 2016 AR01 Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 1
18 Apr 2016 AD01 Registered office address changed from 4th Floor St Stephen's Centre 369 Fulham Road London SW10 9NH to Chelsea Chambers 262a Fulham Road London SW10 9EL on 18 April 2016
26 Aug 2015 AA Total exemption small company accounts made up to 31 March 2015
10 Jun 2015 AR01 Annual return made up to 21 March 2015 with full list of shareholders
Statement of capital on 2015-06-10
  • GBP 1
16 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
28 Apr 2014 AR01 Annual return made up to 21 March 2014 with full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1
26 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
24 May 2013 AR01 Annual return made up to 21 March 2013 with full list of shareholders
27 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
24 Apr 2012 AR01 Annual return made up to 21 March 2012 with full list of shareholders
24 Apr 2012 CH01 Director's details changed for William David Meyer on 21 March 2012
24 Apr 2012 CH01 Director's details changed for Professor Brian George Gazzard on 21 March 2012