(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 21st, June 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 5th, April 2022
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st May 2020
filed on: 11th, May 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 13th January 2021
filed on: 17th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2019
filed on: 3rd, March 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 13th January 2020
filed on: 13th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2018
filed on: 5th, March 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 13th January 2019
filed on: 16th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2017
filed on: 26th, February 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 13th January 2018
filed on: 29th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 3rd April 2017 director's details were changed
filed on: 3rd, May 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st March 2017 director's details were changed
filed on: 2nd, May 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st May 2016
filed on: 28th, February 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 13th January 2017
filed on: 17th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(CH01) On 14th January 2016 director's details were changed
filed on: 16th, January 2017
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 13th January 2016 with full list of members
filed on: 9th, February 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st May 2015
filed on: 12th, October 2015
| accounts
|
Free Download
(3 pages)
|
(AA01) Accounting reference date changed from 31st January 2015 to 31st May 2015
filed on: 30th, September 2015
| accounts
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 14th January 2015: 100.00 GBP
filed on: 30th, September 2015
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 13th January 2015 with full list of members
filed on: 2nd, March 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 13th January 2014: 2.00 GBP
filed on: 17th, February 2015
| capital
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 5th March 2014
filed on: 5th, March 2014
| officers
|
Free Download
(2 pages)
|
(TM01) 5th March 2014 - the day director's appointment was terminated
filed on: 5th, March 2014
| officers
|
Free Download
(1 page)
|
(TM01) 5th March 2014 - the day director's appointment was terminated
filed on: 5th, March 2014
| officers
|
Free Download
(1 page)
|
(CONNOT) Notice of change of name
filed on: 28th, February 2014
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed stefperk properties LIMITEDcertificate issued on 28/02/14
filed on: 28th, February 2014
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 13th, January 2014
| incorporation
|
Free Download
(8 pages)
|
(SH01) Statement of Capital on 13th January 2014: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|