- Company Overview for STELLAR MANAGEMENT LTD (09070687)
- Filing history for STELLAR MANAGEMENT LTD (09070687)
- People for STELLAR MANAGEMENT LTD (09070687)
- More for STELLAR MANAGEMENT LTD (09070687)
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) |
---|---|---|---|
28 Sep 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
25 Nov 2020 | CS01 | Confirmation statement made on 4 June 2020 with no updates | |
13 Oct 2020 | SOAS(A) | Voluntary strike-off action has been suspended | |
07 Apr 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Mar 2020 | DS01 | Application to strike the company off the register | |
26 Mar 2020 | AA | Micro company accounts made up to 31 August 2019 | |
26 Mar 2020 | AA01 | Previous accounting period extended from 30 June 2019 to 31 August 2019 | |
12 Jun 2019 | CS01 | Confirmation statement made on 4 June 2019 with no updates | |
18 Mar 2019 | AA | Micro company accounts made up to 30 June 2018 | |
19 Dec 2018 | CH01 | Director's details changed for Miss Victoria Jane Roberts on 18 December 2018 | |
18 Dec 2018 | AD01 | Registered office address changed from 24 Duxbury Manor Way Chorley Lancashire PR7 3FJ England to 33 Falkland Road Bolton BL2 6nd on 18 December 2018 | |
18 Dec 2018 | CH01 | Director's details changed for Miss Katie Louise Roberts on 18 December 2018 | |
18 Dec 2018 | PSC07 | Cessation of Emma Jayne Kilburn as a person with significant control on 18 December 2018 | |
18 Dec 2018 | CH01 | Director's details changed for Miss Victoria Jane Roberts on 18 December 2018 | |
18 Dec 2018 | TM01 | Termination of appointment of Emma Jayne Kilburn as a director on 18 December 2018 | |
07 Jun 2018 | CS01 | Confirmation statement made on 4 June 2018 with no updates | |
26 Mar 2018 | AA | Micro company accounts made up to 30 June 2017 | |
12 Jun 2017 | CS01 | Confirmation statement made on 4 June 2017 with updates | |
31 Mar 2017 | TM01 | Termination of appointment of Samantha Mary Roberts as a director on 31 March 2017 | |
21 Mar 2017 | AA | Micro company accounts made up to 30 June 2016 | |
12 Jun 2016 | AR01 |
Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-06-12
|
|
12 Jun 2016 | AD01 | Registered office address changed from 16a Church Street West Radcliffe Manchester M26 2SQ England to 24 Duxbury Manor Way Chorley Lancashire PR7 3FJ on 12 June 2016 | |
28 Feb 2016 | AA | Micro company accounts made up to 30 June 2015 | |
03 Feb 2016 | AD01 | Registered office address changed from 16 Church Street West Radcliffe Manchester M26 2SQ to 16a Church Street West Radcliffe Manchester M26 2SQ on 3 February 2016 | |
30 Nov 2015 | CERTNM |
Company name changed interstellar castings LIMITED\certificate issued on 30/11/15
|