Advanced company searchLink opens in new window

STEPH CS UK LIMITED

Company number 08472328

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-10-23
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
  • GBP 125.10711
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
  • GBP 125.10
12 Aug 2015 SH02 Sub-division of shares on 2 July 2015
13 Jul 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Jul 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub division 17/06/2015
13 Apr 2015 AR01 Annual return made up to 3 April 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100