Advanced company searchLink opens in new window

STEMCOR MEIP LIMITED

Company number 08839073

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)
16 Jan 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Oct 2017 GAZ1(A) First Gazette notice for voluntary strike-off
24 Oct 2017 DS01 Application to strike the company off the register
06 Sep 2017 AD02 Register inspection address has been changed from C/O Stemcor Holdings 2 Limited Citypoint Ropemaker Street London EC2Y 9st England to C/O Stemcor Holdings 2 Limited Longbow House 14 - 20 Chiswell Street London EC1Y 4TW
24 Mar 2017 AD01 Registered office address changed from Mill House Forge Lane, Minworth Industrial Park Minworth Sutton Coldfield West Midlands B76 1AH England to Longbow House 14-20 Chiswell Street London EC1Y 4TW on 24 March 2017
17 Feb 2017 CS01 Confirmation statement made on 9 January 2017 with updates
21 Sep 2016 AA Full accounts made up to 31 January 2016
23 Aug 2016 AP01 Appointment of Mr Andrew John Checketts as a director on 19 August 2016
01 Jul 2016 TM01 Termination of appointment of Michael Gerard Broom as a director on 30 June 2016
04 Apr 2016 AA Full accounts made up to 31 January 2015
09 Mar 2016 AD03 Register(s) moved to registered inspection location C/O Stemcor Holdings 2 Limited Citypoint Ropemaker Street London EC2Y 9st
09 Mar 2016 AD02 Register inspection address has been changed to C/O Stemcor Holdings 2 Limited Citypoint Ropemaker Street London EC2Y 9st
09 Mar 2016 AD01 Registered office address changed from Citypoint 1 Ropemaker Street London EC2Y 9st to Mill House Forge Lane, Minworth Industrial Park Minworth Sutton Coldfield West Midlands B76 1AH on 9 March 2016
04 Feb 2016 AR01 Annual return made up to 9 January 2016 with full list of shareholders
Statement of capital on 2016-02-04
  • GBP 2
11 Nov 2015 AP01 Appointment of Mr Alexander Scott Macdonald as a director on 16 October 2015
11 Nov 2015 TM01 Termination of appointment of John Francis Soden as a director on 16 October 2015
21 Oct 2015 MA Memorandum and Articles of Association
06 Oct 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
12 Jan 2015 AR01 Annual return made up to 9 January 2015 with full list of shareholders
Statement of capital on 2015-01-12
  • GBP 2
15 Dec 2014 CH01 Director's details changed for Mr John Soden on 15 December 2014
03 Oct 2014 TM02 Termination of appointment of Amanda Louise Phillips as a secretary on 31 July 2014
09 Jan 2014 NEWINC Incorporation
Statement of capital on 2014-01-09
  • GBP 2