Advanced company searchLink opens in new window

STELLAR ASSOCIATES LTD

Company number 10280280

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)
06 Feb 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Nov 2023 GAZ1(A) First Gazette notice for voluntary strike-off
10 Nov 2023 DS01 Application to strike the company off the register
26 Jul 2023 CS01 Confirmation statement made on 14 July 2023 with no updates
09 Mar 2023 AD01 Registered office address changed from Sky View Argosy Road, East Midlands Airport Castle Donington Derby DE74 2SA England to 2 Lace Market Square Nottingham NG1 1PB on 9 March 2023
23 Jul 2022 AA Total exemption full accounts made up to 30 April 2022
19 Jul 2022 CS01 Confirmation statement made on 14 July 2022 with no updates
03 Aug 2021 AA Total exemption full accounts made up to 30 April 2021
16 Jul 2021 CS01 Confirmation statement made on 14 July 2021 with no updates
25 Aug 2020 AA Total exemption full accounts made up to 30 April 2020
25 Jul 2020 CS01 Confirmation statement made on 14 July 2020 with no updates
29 Jul 2019 CS01 Confirmation statement made on 14 July 2019 with no updates
10 Jul 2019 AA Total exemption full accounts made up to 30 April 2019
08 Jul 2019 AA01 Previous accounting period shortened from 31 July 2019 to 30 April 2019
19 Apr 2019 AA Total exemption full accounts made up to 31 July 2018
26 Sep 2018 AD01 Registered office address changed from Hawthorn House Oak Tree Court Tollerton Nottingham NG12 4HJ England to Sky View Argosy Road, East Midlands Airport Castle Donington Derby DE74 2SA on 26 September 2018
21 Jul 2018 CS01 Confirmation statement made on 14 July 2018 with updates
11 Apr 2018 AA Total exemption full accounts made up to 31 July 2017
21 Feb 2018 PSC05 Change of details for Stellar Associates 1 Limited as a person with significant control on 21 February 2018
21 Feb 2018 CH01 Director's details changed for Mr Mohammad Saquib Ansari on 21 February 2018
02 Feb 2018 TM01 Termination of appointment of Simon Philip Webster as a director on 29 September 2017
02 Feb 2018 TM01 Termination of appointment of Andrew Thomas Schemmel as a director on 27 September 2017
02 Feb 2018 TM01 Termination of appointment of Robert Scott Asen as a director on 29 September 2017
17 Jan 2018 AD01 Registered office address changed from 19 Charlbert Court Charlbert Street London NW8 7BX United Kingdom to Hawthorn House Oak Tree Court Tollerton Nottingham NG12 4HJ on 17 January 2018
14 Dec 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association