Advanced company searchLink opens in new window

STEPHANIE SMITH ENTERPRISES LTD

Company number 12361531

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)
13 Feb 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
28 Nov 2023 GAZ1 First Gazette notice for compulsory strike-off
08 Feb 2023 CH01 Director's details changed for Mr Rahemanbhai Multani on 8 February 2023
08 Feb 2023 PSC04 Change of details for Mr Rahemanbhai Multani as a person with significant control on 8 February 2023
19 Jan 2023 CH01 Director's details changed for Mr Multani Rahemanbhai on 16 June 2021
19 Jan 2023 PSC04 Change of details for Mr Multani Rahemanbhai as a person with significant control on 16 June 2021
18 Jan 2023 CS01 Confirmation statement made on 11 December 2022 with updates
18 Jan 2023 AD01 Registered office address changed from 2-6 Colmore Row Birmingham B3 2QD England to 61 Bridge Street Kington HR5 3DJ on 18 January 2023
09 Dec 2022 AA Micro company accounts made up to 31 December 2021
09 Dec 2022 AA Micro company accounts made up to 31 December 2020
09 Dec 2022 CS01 Confirmation statement made on 11 December 2021 with no updates
09 Dec 2022 RT01 Administrative restoration application
01 Feb 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
16 Jun 2021 TM01 Termination of appointment of Stephanie Smith as a director on 16 June 2021
16 Jun 2021 PSC07 Cessation of Stephanie Smith as a person with significant control on 16 June 2021
16 Jun 2021 AP01 Appointment of Mr Multani Rahemanbhai as a director on 16 June 2021
16 Jun 2021 PSC01 Notification of Multani Rahemanbhai as a person with significant control on 16 June 2021
16 Jun 2021 AD01 Registered office address changed from 9 Church Street Kidderminster DY10 2AD England to 2-6 Colmore Row Birmingham B3 2QD on 16 June 2021
04 May 2021 DISS40 Compulsory strike-off action has been discontinued
02 May 2021 CS01 Confirmation statement made on 11 December 2020 with no updates
06 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
23 Apr 2020 AD01 Registered office address changed from 4 the Courtyard Buntsford Dr Bromsgrove B60 3DJ United Kingdom to 9 Church Street Kidderminster DY10 2AD on 23 April 2020
12 Dec 2019 NEWINC Incorporation
Statement of capital on 2019-12-12
  • GBP 100