(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 14th, June 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 29th, March 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 22nd, March 2022
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Sun, 31st Jan 2021
filed on: 27th, October 2021
| accounts
|
Free Download
(7 pages)
|
(AA) Dormant company accounts made up to Fri, 31st Jan 2020
filed on: 30th, October 2020
| accounts
|
Free Download
(7 pages)
|
(TM01) Thu, 14th May 2020 - the day director's appointment was terminated
filed on: 23rd, May 2020
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Thu, 31st Jan 2019
filed on: 30th, October 2019
| accounts
|
Free Download
(7 pages)
|
(AA) Dormant company accounts made up to Wed, 31st Jan 2018
filed on: 30th, October 2018
| accounts
|
Free Download
(7 pages)
|
(AA) Dormant company accounts made up to Tue, 31st Jan 2017
filed on: 23rd, October 2017
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Jan 2016
filed on: 26th, October 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Mon, 4th Jan 2016 with full list of members
filed on: 7th, January 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Thu, 7th Jan 2016: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Jan 2015
filed on: 26th, October 2015
| accounts
|
Free Download
(7 pages)
|
(CH03) On Sat, 3rd Jan 2015 secretary's details were changed
filed on: 27th, March 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sun, 4th Jan 2015 with full list of members
filed on: 27th, March 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Fri, 27th Mar 2015: 100.00 GBP
capital
|
|
(CH03) On Thu, 26th Mar 2015 secretary's details were changed
filed on: 26th, March 2015
| officers
|
Free Download
(1 page)
|
(CH01) On Thu, 26th Mar 2015 director's details were changed
filed on: 26th, March 2015
| officers
|
Free Download
(2 pages)
|
(CH03) On Wed, 19th Nov 2014 secretary's details were changed
filed on: 19th, November 2014
| officers
|
Free Download
(1 page)
|
(CH01) On Wed, 19th Nov 2014 director's details were changed
filed on: 19th, November 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Jan 2014
filed on: 29th, October 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Sat, 4th Jan 2014 with full list of members
filed on: 3rd, March 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Jan 2013
filed on: 30th, October 2013
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, May 2013
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Fri, 4th Jan 2013 with full list of members
filed on: 4th, May 2013
| annual return
|
Free Download
(4 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 30th, April 2013
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Wed, 4th Jan 2012 with full list of members
filed on: 14th, December 2012
| annual return
|
Free Download
(13 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Jan 2012
filed on: 13th, December 2012
| accounts
|
Free Download
(6 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 14th, August 2012
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 1st, May 2012
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Jan 2011
filed on: 2nd, November 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Tue, 4th Jan 2011 with full list of members
filed on: 21st, March 2011
| annual return
|
Free Download
(4 pages)
|
(CERTNM) Company name changed stasel LIMITEDcertificate issued on 01/02/11
filed on: 1st, February 2011
| change of name
|
Free Download
(3 pages)
|
(RES15) Resolution on Mon, 15th Nov 2010 to change company name
change of name
|
|
(AP01) On Tue, 1st Feb 2011 new director was appointed.
filed on: 1st, February 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Tue, 1st Feb 2011. Old Address: , Wayside Kidderminster Road, Bewdley, Kidderminster, Worcestershire, DY12 1LN
filed on: 1st, February 2011
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Jan 2010
filed on: 1st, November 2010
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Mon, 4th Jan 2010 with full list of members
filed on: 4th, March 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Jan 2009
filed on: 3rd, November 2009
| accounts
|
Free Download
(6 pages)
|
(287) Registered office changed on 19/06/2009 from, 5 jupiter house, calleva park, aldermaston, reading, berkshire, RG7 8NN
filed on: 19th, June 2009
| address
|
Free Download
(1 page)
|
(288b) On Mon, 11th May 2009 Appointment terminated director
filed on: 11th, May 2009
| officers
|
Free Download
(2 pages)
|
(288a) On Thu, 7th May 2009 Director appointed
filed on: 7th, May 2009
| officers
|
Free Download
(3 pages)
|
(363a) Annual return up to Tue, 27th Jan 2009 with shareholders record
filed on: 27th, January 2009
| annual return
|
Free Download
(3 pages)
|
(288b) On Mon, 21st Apr 2008 Appointment terminated director
filed on: 21st, April 2008
| officers
|
Free Download
(1 page)
|
(288a) On Mon, 25th Feb 2008 Director appointed
filed on: 25th, February 2008
| officers
|
Free Download
(1 page)
|
(288b) On Thu, 17th Jan 2008 Secretary resigned
filed on: 17th, January 2008
| officers
|
Free Download
(1 page)
|
(288a) On Thu, 17th Jan 2008 New secretary appointed
filed on: 17th, January 2008
| officers
|
Free Download
(1 page)
|
(288b) On Thu, 17th Jan 2008 Director resigned
filed on: 17th, January 2008
| officers
|
Free Download
(1 page)
|
(288a) On Thu, 17th Jan 2008 New director appointed
filed on: 17th, January 2008
| officers
|
Free Download
(1 page)
|
(288b) On Thu, 17th Jan 2008 Secretary resigned
filed on: 17th, January 2008
| officers
|
Free Download
(1 page)
|
(288a) On Thu, 17th Jan 2008 New secretary appointed
filed on: 17th, January 2008
| officers
|
Free Download
(1 page)
|
(288a) On Thu, 17th Jan 2008 New director appointed
filed on: 17th, January 2008
| officers
|
Free Download
(1 page)
|
(288b) On Thu, 17th Jan 2008 Director resigned
filed on: 17th, January 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 4th, January 2008
| incorporation
|
Free Download
(13 pages)
|
(NEWINC) Certificate of incorporation
filed on: 4th, January 2008
| incorporation
|
Free Download
(13 pages)
|