Advanced company searchLink opens in new window

STEJNEK & PARTNER LTD

Company number 08454485

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)
08 Dec 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Sep 2020 GAZ1(A) First Gazette notice for voluntary strike-off
13 Sep 2020 DS01 Application to strike the company off the register
04 Aug 2020 AA Micro company accounts made up to 31 December 2019
14 Mar 2020 CS01 Confirmation statement made on 14 March 2020 with updates
27 Sep 2019 AA Micro company accounts made up to 31 December 2018
17 Aug 2019 CS01 Confirmation statement made on 17 August 2019 with no updates
20 Sep 2018 AA Micro company accounts made up to 31 December 2017
03 Sep 2018 CS01 Confirmation statement made on 17 August 2018 with no updates
28 Sep 2017 AA Micro company accounts made up to 31 December 2016
21 Aug 2017 CS01 Confirmation statement made on 17 August 2017 with no updates
29 Nov 2016 AAMD Amended total exemption small company accounts made up to 31 December 2015
31 Aug 2016 AA Accounts for a dormant company made up to 31 December 2015
17 Aug 2016 CS01 Confirmation statement made on 17 August 2016 with no updates
18 Jul 2016 CS01 Confirmation statement made on 18 July 2016 with updates
05 Aug 2015 AA Accounts for a dormant company made up to 31 December 2014
08 May 2015 AR01 Annual return made up to 28 April 2015 with full list of shareholders
Statement of capital on 2015-05-08
  • EUR 100
28 Apr 2014 AA Accounts for a dormant company made up to 31 December 2013
28 Apr 2014 AR01 Annual return made up to 28 April 2014 with full list of shareholders
Statement of capital on 2014-04-28
  • EUR 100
28 Apr 2014 CERTNM Company name changed help-hand LTD\certificate issued on 28/04/14
  • RES15 ‐ Change company name resolution on 2014-04-25
  • NM01 ‐ Change of name by resolution
25 Apr 2014 TM01 Termination of appointment of Robert Nibbelink as a director
25 Apr 2014 AP01 Appointment of Marion Hoti as a director
24 Apr 2014 AR01 Annual return made up to 21 March 2014 with full list of shareholders
30 Apr 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
30 Mar 2013 AA01 Current accounting period shortened from 31 March 2014 to 31 December 2013