Advanced company searchLink opens in new window

STEMCOR DEUTSCHLAND BB LIMITED

Company number 09743802

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)
20 Aug 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Jun 2019 GAZ1(A) First Gazette notice for voluntary strike-off
22 May 2019 DS01 Application to strike the company off the register
07 May 2019 CH01 Director's details changed for Mr Steven Mitchell Graf on 1 April 2019
12 Oct 2018 CS01 Confirmation statement made on 12 October 2018 with updates
30 May 2018 AA Full accounts made up to 31 December 2017
15 Mar 2018 MR04 Satisfaction of charge 097438020001 in full
26 Jan 2018 CH01 Director's details changed for Mr Steven Mitchell Graf on 29 November 2017
06 Sep 2017 CS01 Confirmation statement made on 6 September 2017 with updates
04 Sep 2017 AD02 Register inspection address has been changed from C/O Stemcor Holdings 2 Limited Citypoint Ropemaker Street London EC2Y 9st England to C/O Stemcor Holdings 2 Limited Longbow House Chiswell Street 14-20 Chiswell Street London EC1Y 4TW
27 Jul 2017 PSC05 Change of details for Stemcor Holdings 2 Limited as a person with significant control on 17 March 2017
06 Jun 2017 AA Accounts for a dormant company made up to 31 December 2016
03 Apr 2017 MR01 Registration of charge 097438020001, created on 23 March 2017
24 Mar 2017 AD01 Registered office address changed from Mill House Forge Lane, Minworth Industrial Park Minworth Sutton Coldfield West Midlands B76 1AH England to Longbow House 14-20 Chiswell Street London EC1Y 4TW on 24 March 2017
13 Oct 2016 CERTNM Company name changed stemcor holdings LIMITED\certificate issued on 13/10/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-13
16 Sep 2016 TM01 Termination of appointment of Michael Gerard Broom as a director on 9 September 2016
13 Sep 2016 AP01 Appointment of Mr Andrew John Checketts as a director on 9 September 2016
23 Aug 2016 CS01 Confirmation statement made on 20 August 2016 with updates
09 Mar 2016 AD03 Register(s) moved to registered inspection location C/O Stemcor Holdings 2 Limited Citypoint Ropemaker Street London EC2Y 9st
08 Mar 2016 AD02 Register inspection address has been changed to C/O Stemcor Holdings 2 Limited Citypoint Ropemaker Street London EC2Y 9st
08 Mar 2016 AD01 Registered office address changed from Citypoint One Ropemaker Street London EC2Y 9st United Kingdom to Mill House Forge Lane, Minworth Industrial Park Minworth Sutton Coldfield West Midlands B76 1AH on 8 March 2016
21 Aug 2015 AA01 Current accounting period extended from 31 August 2016 to 31 December 2016
21 Aug 2015 NEWINC Incorporation
Statement of capital on 2015-08-21
  • GBP 2