Advanced company searchLink opens in new window

STEMCOR AGENCY SERVICES LIMITED

Company number 07842594

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)
29 Jan 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Nov 2018 GAZ1(A) First Gazette notice for voluntary strike-off
02 Nov 2018 DS01 Application to strike the company off the register
29 May 2018 AA Full accounts made up to 31 December 2017
15 Nov 2017 CS01 Confirmation statement made on 15 November 2017 with updates
27 Jul 2017 PSC05 Change of details for Stemcor Holdings 2 Limited as a person with significant control on 17 March 2017
14 Jul 2017 AA Full accounts made up to 31 December 2016
24 Mar 2017 AD01 Registered office address changed from Citypoint 1 Ropemaker Street London EC2Y 9st to Longbow House 14-20 Chiswell Street London EC1Y 4TW on 24 March 2017
23 Nov 2016 CS01 Confirmation statement made on 10 November 2016 with updates
21 Sep 2016 AA Full accounts made up to 31 December 2015
30 Aug 2016 AP01 Appointment of Mr Andrew John Checketts as a director on 30 August 2016
30 Aug 2016 TM01 Termination of appointment of Michael Gerard Broom as a director on 30 June 2016
12 Jan 2016 AA Full accounts made up to 31 December 2014
16 Nov 2015 AR01 Annual return made up to 10 November 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 2
06 Oct 2015 MA Memorandum and Articles of Association
06 Oct 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
01 Dec 2014 AR01 Annual return made up to 10 November 2014 with full list of shareholders
Statement of capital on 2014-12-01
  • GBP 2
07 Aug 2014 TM02 Termination of appointment of Amanda Phillips as a secretary on 31 July 2014
11 Jul 2014 AA Full accounts made up to 31 December 2013
20 Mar 2014 MEM/ARTS Memorandum and Articles of Association
20 Mar 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
06 Feb 2014 AA Full accounts made up to 31 December 2012
19 Nov 2013 AR01 Annual return made up to 10 November 2013 with full list of shareholders
Statement of capital on 2013-11-19
  • GBP 2
14 Nov 2012 AR01 Annual return made up to 10 November 2012 with full list of shareholders
04 Jan 2012 AA01 Current accounting period extended from 30 November 2012 to 31 December 2012