|
|
31 Jul 2018
|
31 Jul 2018
Final Gazette dissolved via voluntary strike-off
|
|
|
09 Jul 2018
|
09 Jul 2018
Confirmation statement made on 7 June 2018 with no updates
|
|
|
15 May 2018
|
15 May 2018
First Gazette notice for voluntary strike-off
|
|
|
02 May 2018
|
02 May 2018
Application to strike the company off the register
|
|
|
28 Jun 2017
|
28 Jun 2017
Appointment of Mr Andrew Philip Watson as a director on 26 June 2017
|
|
|
23 Jun 2017
|
23 Jun 2017
Confirmation statement made on 23 June 2017 with updates
|
|
|
12 Jan 2017
|
12 Jan 2017
Statement of capital following an allotment of shares on 15 December 2016
|
|
|
13 Jul 2016
|
13 Jul 2016
Confirmation statement made on 30 June 2016 with updates
|
|
|
22 Jul 2015
|
22 Jul 2015
Annual return made up to 30 June 2015 with full list of shareholders
|
|
|
27 Apr 2015
|
27 Apr 2015
Termination of appointment of Gordon Andrew Pugh as a director on 31 March 2015
|
|
|
27 Apr 2015
|
27 Apr 2015
Termination of appointment of Gordon Andrew Pugh as a director on 31 March 2015
|
|
|
01 Dec 2014
|
01 Dec 2014
Registered office address changed from Stellar Asset Management Kendal House 1 Conduit Street London W1S 2XA United Kingdom to Stellar Asset Management Kendal House 1 Conduit Street London W1S 2XA on 1 December 2014
|
|
|
01 Dec 2014
|
01 Dec 2014
Registered office address changed from C/O Stellar Am 4 Princes Street London England W1B 2LE to Stellar Asset Management Kendal House 1 Conduit Street London W1S 2XA on 1 December 2014
|
|
|
11 Aug 2014
|
11 Aug 2014
Annual return made up to 30 June 2014 with full list of shareholders
|
|
|
17 Jul 2013
|
17 Jul 2013
Annual return made up to 30 June 2013 with full list of shareholders
|
|
|
16 Jul 2013
|
16 Jul 2013
Annual return made up to 20 June 2013 with full list of shareholders
|
|
|
25 Jun 2012
|
25 Jun 2012
Appointment of Mr Gordon Andrew Pugh as a director
|
|
|
20 Jun 2012
|
20 Jun 2012
Incorporation
|