Advanced company searchLink opens in new window

STEXFGIVING LTD

Company number 09102313

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)
28 May 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Mar 2019 GAZ1 First Gazette notice for compulsory strike-off
31 Dec 2018 AA Micro company accounts made up to 31 March 2018
02 Jul 2018 CS01 Confirmation statement made on 25 June 2018 with no updates
31 May 2018 TM01 Termination of appointment of Maurizio Gioli as a director on 20 May 2018
08 Apr 2018 AP01 Appointment of Mr Maurizio Gioli as a director on 28 March 2018
29 Jan 2018 TM01 Termination of appointment of Maurizio Gioli as a director on 20 January 2018
29 Jan 2018 AD01 Registered office address changed from Ravensbourne - Incubation 6 Penrose Way London SE10 0EW England to 43 Vineyard Path London SW14 8EL on 29 January 2018
28 Dec 2017 AA Micro company accounts made up to 31 March 2017
11 Jul 2017 PSC01 Notification of Maurizio Gioli as a person with significant control on 6 April 2016
11 Jul 2017 CS01 Confirmation statement made on 25 June 2017 with no updates
20 Apr 2017 AA Total exemption small company accounts made up to 31 March 2016
16 Feb 2017 AA01 Previous accounting period shortened from 30 June 2016 to 31 March 2016
16 Nov 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Nov 2016 CC04 Statement of company's objects
05 Jul 2016 AR01 Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-07-05
  • GBP 100
06 Jun 2016 AD01 Registered office address changed from C/O Shelley Stock Hutter Llp 7-10 Chandos Street London W1G 9DQ to Ravensbourne - Incubation 6 Penrose Way London SE10 0EW on 6 June 2016
24 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
22 Dec 2015 AR01 Annual return made up to 25 June 2015 with full list of shareholders
22 Dec 2015 SH19 Statement of capital on 22 December 2015
  • GBP 100
22 Dec 2015 SH20 Statement by Directors
22 Dec 2015 CAP-SS Solvency Statement dated 20/08/14
22 Dec 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
17 Dec 2015 SH06 Cancellation of shares. Statement of capital on 20 August 2014
  • GBP 34,100
17 Dec 2015 SH03 Purchase of own shares.