Advanced company searchLink opens in new window

STEMCOR DEBT INVESTMENTS LIMITED

Company number 09754299

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)
20 Oct 2017 GAZ2 Final Gazette dissolved following liquidation
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 Chiswell Street 14-20 Chiswell Street London EC1Y 4TW
20 Jul 2017 LIQ13 Return of final meeting in a members' voluntary winding up
10 May 2017 AD01 Registered office address changed from Longbow House 14-20 Chiswell Street London EC1Y 4TW England to 150 Aldersgate Street London EC1A 4AB on 10 May 2017
05 May 2017 LIQ01 Declaration of solvency
05 May 2017 600 Appointment of a voluntary liquidator
05 May 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-04-21
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
11 Oct 2016 AA Full accounts made up to 31 December 2015
13 Sep 2016 CS01 Confirmation statement made on 27 August 2016 with updates
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
06 May 2016 AP01 Appointment of Mr Alexander Scott Macdonald as a director on 25 April 2016
11 Mar 2016 AD01 Registered office address changed from Citypoint One Ropemaker Street London EC2Y 9st United Kingdom to Mill House Forge Lane, Minworth Industrial Park Minworth Sutton Coldfield West Midlands B76 1AH on 11 March 2016
11 Mar 2016 AD02 Register inspection address has been changed to C/O Stemcor Holdings 2 Limited Citypoint Ropemaker Street London EC2Y 9st
12 Nov 2015 TM01 Termination of appointment of Mia Linda Drennan as a director on 16 October 2015
12 Nov 2015 TM01 Termination of appointment of Brian Jonathan Carne as a director on 16 October 2015
12 Nov 2015 AP01 Appointment of Michael Gerard Broom as a director on 16 October 2015
12 Nov 2015 AP01 Appointment of Steven Mitchell Graf as a director on 16 October 2015
28 Aug 2015 AA01 Current accounting period shortened from 31 August 2016 to 31 December 2015
28 Aug 2015 NEWINC Incorporation
Statement of capital on 2015-08-28
  • USD .1