STELLASERVICE UK LIMITED

5 New Street Square, London, EC4A 3TW
StatusDISSOLVED
Company No.09112922
CategoryPrivate Limited Company
Incorporated02 Jul 2014
Age9 years, 11 months, 25 days
JurisdictionEngland Wales
Dissolution09 Jul 2019
Years4 years, 11 months, 18 days

SUMMARY

STELLASERVICE UK LIMITED is an dissolved private limited company with number 09112922. It was incorporated 9 years, 11 months, 25 days ago, on 02 July 2014 and it was dissolved 4 years, 11 months, 18 days ago, on 09 July 2019. The company address is 5 New Street Square, London, EC4A 3TW.



Company Fillings

Gazette dissolved voluntary

Date: 09 Jul 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 23 Apr 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 15 Apr 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Apr 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 091129220001

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Apr 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 091129220002

Documents

View document PDF

Gazette notice compulsory

Date: 26 Feb 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 Sep 2018

Action Date: 30 Dec 2017

Category: Accounts

Type: AA01

Made up date: 2017-12-31

New date: 2017-12-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jul 2018

Action Date: 02 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-02

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jun 2018

Action Date: 16 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Glashow

Termination date: 2018-01-16

Documents

View document PDF

Notification of a person with significant control statement

Date: 12 Feb 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 12 Feb 2018

Action Date: 12 Feb 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-02-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jul 2017

Action Date: 02 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-02

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jul 2016

Action Date: 02 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-02

Documents

View document PDF

Accounts with accounts type small

Date: 12 Apr 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change account reference date company current extended

Date: 30 Nov 2015

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

Made up date: 2015-07-31

New date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jul 2015

Action Date: 02 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-02

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Sep 2014

Action Date: 18 Sep 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 091129220002

Charge creation date: 2014-09-18

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Sep 2014

Action Date: 18 Sep 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 091129220001

Charge creation date: 2014-09-18

Documents

View document PDF

Appoint person director company with name date

Date: 17 Sep 2014

Action Date: 02 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Robert Glashow

Appointment date: 2014-07-02

Documents

View document PDF

Termination director company with name termination date

Date: 17 Sep 2014

Action Date: 02 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Glashow

Termination date: 2014-07-02

Documents

View document PDF

Appoint person director company with name

Date: 03 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jordan Harris Leiser

Documents

View document PDF

Appoint person director company with name

Date: 03 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Robert Glashow

Documents

View document PDF

Termination director company with name

Date: 02 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Huntsmoor Limited

Documents

View document PDF

Termination director company with name

Date: 02 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Bursby

Documents

View document PDF

Termination director company with name

Date: 02 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Huntsmoor Nominees Limited

Documents

View document PDF

Incorporation company

Date: 02 Jul 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

247 PLUMBING SOLUTIONS LLP

KINGS LODGE LONDON ROAD,SEVENOAKS,TN15 6AR

Number:OC425015
Status:ACTIVE
Category:Limited Liability Partnership

EURORED LOGISTICS LTD

42 HAYNES ROAD,BEDFORD,MK42 9PG

Number:10063096
Status:ACTIVE
Category:Private Limited Company

L.O.I. JOSEPH & ASSOCIATES LIMITED

ILKLEY COURT, 2, ILKLEY COURT,FRIERN BARNET,N11 3GB

Number:05224707
Status:ACTIVE
Category:Private Limited Company

PANDA SMITH LIMITED

ALEXANDRA HOUSE,SALISBURY,SP1 2SB

Number:04823707
Status:ACTIVE
Category:Private Limited Company

PHOENIX LEARNING & CARE PROPERTY LIMITED

FIRST FLOOR, ROLLE QUAY HOUSE,BARNSTAPLE,EX31 1JE

Number:09872260
Status:ACTIVE
Category:Private Limited Company

THE LABEL SUPPLIERS UK LIMITED

22 SILVERTHORNE CLOSE,STALYBRIDGE,SK15 2DQ

Number:09927566
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source