Advanced company searchLink opens in new window

STELLA IMPORTS & EXPORTS LTD

Company number 06467547

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)
23 Oct 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Jul 2012 GAZ1(A) First Gazette notice for voluntary strike-off
28 Jun 2012 DS01 Application to strike the company off the register
14 May 2012 AA Total exemption full accounts made up to 31 January 2012
30 Jan 2012 AR01 Annual return made up to 30 January 2012 with full list of shareholders
Statement of capital on 2012-01-30
  • GBP 100
18 Mar 2011 AA Total exemption full accounts made up to 31 January 2011
01 Feb 2011 AR01 Annual return made up to 29 January 2011 with full list of shareholders
15 Oct 2010 AA Total exemption full accounts made up to 31 January 2010
15 Jun 2010 AD01 Registered office address changed from 23 King Street Cambridge CB1 1AH on 15 June 2010
01 Feb 2010 AR01 Annual return made up to 29 January 2010 with full list of shareholders
11 Nov 2009 AA Total exemption full accounts made up to 31 January 2009
29 Jan 2009 363a Return made up to 29/01/09; full list of members
29 Jan 2009 288a Director appointed mr guy le guezennec
29 Jan 2009 288b Appointment Terminated Director grzegorz goik
15 Jan 2009 363a Return made up to 15/01/09; full list of members
08 Jan 2009 363a Return made up to 08/01/09; full list of members
20 Oct 2008 288b Appointment Terminated Director scheherazade remmas
20 Oct 2008 288b Appointment Terminated Secretary iaa directors LTD
30 Sep 2008 288a Secretary appointed iaa directors LTD
30 Sep 2008 288a Director appointed ms scheherazade remmas
29 Sep 2008 288b Appointment Terminated Director guy le guezennec
29 Sep 2008 288b Appointment Terminated Secretary scheherazade remmas
12 Aug 2008 288c Director's Change of Particulars / guy le guezennec / 12/08/2008 / Middle Name/s was: serre, now: serge
23 Jun 2008 288a Director appointed mr grzegorz goik
20 Jun 2008 287 Registered office changed on 20/06/2008 from 9 wimpole street london W1M 8LB