- Company Overview for STEPH CS UK LIMITED (08472328)
- Filing history for STEPH CS UK LIMITED (08472328)
- People for STEPH CS UK LIMITED (08472328)
- Charges for STEPH CS UK LIMITED (08472328)
- More for STEPH CS UK LIMITED (08472328)
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) |
---|---|---|---|
10 Nov 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
25 Aug 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Aug 2020 | DS01 | Application to strike the company off the register | |
16 Apr 2020 | CS01 | Confirmation statement made on 3 April 2020 with no updates | |
10 Jun 2019 | AA | Micro company accounts made up to 31 October 2018 | |
15 Apr 2019 | CS01 | Confirmation statement made on 3 April 2019 with no updates | |
15 Nov 2018 | AD01 | Registered office address changed from 4a Boundary Business Park, Wheatley Road Garsington Oxford OX44 9EJ England to 11 Lime Tree Mews 2 Lime Walk Headington Oxford OX3 7DZ on 15 November 2018 | |
15 Nov 2018 | AA01 | Previous accounting period extended from 30 April 2018 to 31 October 2018 | |
25 Oct 2018 | RESOLUTIONS |
Resolutions
|
|
05 Jun 2018 | MR04 | Satisfaction of charge 084723280002 in full | |
08 May 2018 | CS01 | Confirmation statement made on 3 April 2018 with no updates | |
19 Mar 2018 | MR04 | Satisfaction of charge 084723280001 in full | |
16 Mar 2018 | MR01 | Registration of charge 084723280002, created on 16 March 2018 | |
10 Oct 2017 | AA | Micro company accounts made up to 30 April 2017 | |
13 Apr 2017 | CS01 | Confirmation statement made on 3 April 2017 with updates | |
13 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
22 Jul 2016 | AD01 | Registered office address changed from Unit 9 Boundary Business Park, Wheatley Road Garsington Oxford Oxfordshire OX44 9EJ to 4a Boundary Business Park, Wheatley Road Garsington Oxford OX44 9EJ on 22 July 2016 | |
07 Apr 2016 | AR01 |
Annual return made up to 3 April 2016 with full list of shareholders
Statement of capital on 2016-04-07
|
|
10 Dec 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
17 Aug 2015 | SH08 | Change of share class name or designation | |
17 Aug 2015 | SH01 |
Statement of capital following an allotment of shares on 7 July 2015
|
|
12 Aug 2015 | SH02 | Sub-division of shares on 2 July 2015 | |
13 Jul 2015 | RESOLUTIONS |
Resolutions
|
|
06 Jul 2015 | RESOLUTIONS |
Resolutions
|
|
13 Apr 2015 | AR01 |
Annual return made up to 3 April 2015 with full list of shareholders
Statement of capital on 2015-04-13
|