Advanced company searchLink opens in new window

STOEL LIMITED

Company number 10515447

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)
22 Dec 2023 GAZ2 Final Gazette dissolved following liquidation
22 Sep 2023 LIQ13 Return of final meeting in a members' voluntary winding up
26 Oct 2022 AD02 Register inspection address has been changed to Fao Sheela Kishor Legal Department 8th Floor Shell Centre London SE1 7NA
04 Oct 2022 AD01 Registered office address changed from Shell Centre Shell Centre London SE1 7NA England to 30 Finsbury Square London EC2A 1AG on 4 October 2022
04 Oct 2022 LIQ01 Declaration of solvency
04 Oct 2022 600 Appointment of a voluntary liquidator
04 Oct 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-09-23
15 Sep 2022 TM01 Termination of appointment of Paul Andrew Robinson as a director on 15 September 2022
15 Sep 2022 TM01 Termination of appointment of Nathaniel Wesley Mead as a director on 15 September 2022
15 Sep 2022 AP02 Appointment of Shell Corporate Director Limited as a director on 15 September 2022
15 Sep 2022 AP01 Appointment of Mr Michael John Ashworth as a director on 15 September 2022
06 Sep 2022 CERTNM Company name changed wonderbill LIMITED\certificate issued on 06/09/22
  • CONNOT ‐ Change of name notice
30 Aug 2022 SH19 Statement of capital on 30 August 2022
  • USD 1
30 Aug 2022 SH20 Statement by Directors
30 Aug 2022 CAP-SS Solvency Statement dated 29/08/22
30 Aug 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share prem a/c 29/08/2022
  • RES06 ‐ Resolution of reduction in issued share capital
04 May 2022 TM01 Termination of appointment of Tyson James Roche as a director on 30 April 2022
04 Apr 2022 AA Full accounts made up to 31 December 2020
04 Mar 2022 AP01 Appointment of Mr Paul Andrew Robinson as a director on 16 February 2022
24 Feb 2022 SH01 Statement of capital following an allotment of shares on 17 February 2022
  • USD 39,087
10 Feb 2022 TM01 Termination of appointment of Edmund John Kamm as a director on 31 January 2022
20 Dec 2021 CS01 Confirmation statement made on 20 December 2021 with updates
05 Aug 2021 AP01 Appointment of Tyson James Roche as a director on 5 August 2021
23 Jul 2021 SH01 Statement of capital following an allotment of shares on 25 June 2021
  • USD 36,187
02 Jun 2021 TM01 Termination of appointment of Shane Clifford as a director on 31 May 2021