Advanced company searchLink opens in new window

STOVER LTD

Company number 08414671

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)
21 Jun 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
15 Feb 2016 AP03 Appointment of Mr Kristian Rasmussen as a secretary on 15 February 2016
12 Feb 2016 AD01 Registered office address changed from 788 - 790 Finchley Road London NW11 7TJ to Unit 1 st Saviours Wharf 23 Mill Street London London SE1 2BE on 12 February 2016
02 Feb 2016 GAZ1 First Gazette notice for compulsory strike-off
22 Apr 2015 TM02 Termination of appointment of Centrum Secretaries Limited as a secretary on 22 April 2015
24 Feb 2015 AR01 Annual return made up to 21 February 2015 with full list of shareholders
Statement of capital on 2015-02-24
  • GBP 1
22 Dec 2014 AA Total exemption small company accounts made up to 28 February 2014
05 Mar 2014 AR01 Annual return made up to 21 February 2014 with full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1
05 Mar 2014 AP04 Appointment of Centrum Secretaries Limited as a secretary
20 Jan 2014 AP01 Appointment of Mr Julio Cesar Diaz Witwicki as a director
05 Nov 2013 TM01 Termination of appointment of David Brown as a director
05 Nov 2013 AP01 Appointment of Mr Mario Mata as a director
24 May 2013 AP01 Appointment of Mr David Stewart Brown as a director
24 May 2013 TM01 Termination of appointment of Robert Gersohn as a director
21 Feb 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)