STEMSTYLE LIMITED
Status | DISSOLVED |
Company No. | 03132627 |
Category | Private Limited Company |
Incorporated | 30 Nov 1995 |
Age | 28 years, 5 months, 28 days |
Jurisdiction | England Wales |
Dissolution | 25 Apr 2023 |
Years | 1 year, 1 month, 3 days |
SUMMARY
STEMSTYLE LIMITED is an dissolved private limited company with number 03132627. It was incorporated 28 years, 5 months, 28 days ago, on 30 November 1995 and it was dissolved 1 year, 1 month, 3 days ago, on 25 April 2023. The company address is 3 Sceptre House Hornbeam Square 3 Sceptre House Hornbeam Square, Harrogate, HG2 8PB, North Yorkshire.
Company Fillings
Gazette dissolved voluntary
Date: 25 Apr 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 30 Jan 2023
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 06 Sep 2022
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Change account reference date company current extended
Date: 24 Jun 2022
Action Date: 30 Jun 2022
Category: Accounts
Type: AA01
Made up date: 2021-12-31
New date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 10 Dec 2021
Action Date: 30 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-30
Documents
Accounts with accounts type micro entity
Date: 13 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 11 Dec 2020
Action Date: 30 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-30
Documents
Accounts with accounts type micro entity
Date: 01 May 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 09 Dec 2019
Action Date: 30 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-30
Documents
Accounts with accounts type micro entity
Date: 15 Feb 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 11 Dec 2018
Action Date: 30 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-30
Documents
Accounts with accounts type micro entity
Date: 18 Feb 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 06 Dec 2017
Action Date: 30 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-30
Documents
Accounts with accounts type micro entity
Date: 27 Mar 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 09 Dec 2016
Action Date: 30 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-30
Documents
Accounts with accounts type total exemption small
Date: 02 Jun 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Dec 2015
Action Date: 30 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-30
Documents
Accounts with accounts type total exemption small
Date: 21 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Termination secretary company with name termination date
Date: 29 Jan 2015
Action Date: 31 Dec 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Julie Williams
Termination date: 2014-12-31
Documents
Termination director company with name termination date
Date: 29 Jan 2015
Action Date: 31 Dec 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Julie Williams
Termination date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Dec 2014
Action Date: 30 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-30
Documents
Accounts with accounts type total exemption small
Date: 23 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Dec 2013
Action Date: 30 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-30
Documents
Accounts with accounts type total exemption small
Date: 26 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Dec 2012
Action Date: 30 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-30
Documents
Accounts with accounts type total exemption small
Date: 02 Oct 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Appoint person director company with name
Date: 23 Dec 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Julie Williams
Documents
Annual return company with made up date full list shareholders
Date: 20 Dec 2011
Action Date: 30 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-30
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Dec 2010
Action Date: 30 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-30
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Dec 2009
Action Date: 30 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-30
Documents
Change person secretary company with change date
Date: 08 Dec 2009
Action Date: 07 Dec 2009
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Julie O`Brien
Change date: 2009-12-07
Documents
Change person director company with change date
Date: 08 Dec 2009
Action Date: 07 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-07
Officer name: Patrick Bernard O`Brien
Documents
Accounts with accounts type total exemption small
Date: 19 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 16 Apr 2009
Category: Capital
Type: 123
Description: Gbp nc 250000/260000\05/01/09
Documents
Legacy
Date: 02 Apr 2009
Category: Capital
Type: 88(2)
Description: Ad 05/01/09\gbp si 500@1=500\gbp ic 141644/142144\
Documents
Legacy
Date: 11 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 30/11/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 08 Apr 2008
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Legacy
Date: 14 Jan 2008
Category: Mortgage
Type: 403b
Description: Declaration of mortgage charge released/ceased
Documents
Legacy
Date: 11 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 30/11/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Sep 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 08 Feb 2007
Category: Address
Type: 287
Description: Registered office changed on 08/02/07 from: 3 regent parade harrogate north yorkshire HG1 5AN
Documents
Legacy
Date: 29 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 30/11/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Oct 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 25 Apr 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 04 Jan 2006
Category: Annual-return
Type: 363a
Description: Return made up to 30/11/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 20 Jul 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 10 Jan 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 30/11/04; full list of members
Documents
Legacy
Date: 06 May 2004
Category: Capital
Type: 169
Description: £ ic 141644/94428 19/04/04 £ sr 47216@1=47216
Documents
Legacy
Date: 05 May 2004
Category: Capital
Type: 173
Description: Declaration of shares redemption:auditor's report
Documents
Accounts with accounts type total exemption small
Date: 15 Mar 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 08 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 30/11/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 Jul 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 24 Dec 2002
Category: Annual-return
Type: 363s
Description: Return made up to 30/11/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 18 Oct 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 28 Nov 2001
Category: Annual-return
Type: 363s
Description: Return made up to 30/11/01; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Jul 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 28 Dec 2000
Category: Annual-return
Type: 363s
Description: Return made up to 30/11/00; full list of members
Documents
Accounts with accounts type small
Date: 10 Oct 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 10 Dec 1999
Category: Annual-return
Type: 363s
Description: Return made up to 30/11/99; full list of members
Documents
Accounts with accounts type small
Date: 05 Oct 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 11 Jan 1999
Category: Annual-return
Type: 363s
Description: Return made up to 30/11/98; no change of members
Documents
Accounts with accounts type small
Date: 08 Oct 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 08 Dec 1997
Category: Annual-return
Type: 363s
Description: Return made up to 30/11/97; no change of members
Documents
Accounts with accounts type small
Date: 24 Oct 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 09 Dec 1996
Category: Annual-return
Type: 363s
Description: Return made up to 30/11/96; full list of members
Documents
Legacy
Date: 17 Oct 1996
Category: Capital
Type: 88(2)P
Description: Ad 10/09/96--------- £ si 141640@1=141640 £ ic 1/141641
Documents
Legacy
Date: 23 Sep 1996
Category: Accounts
Type: 225(1)
Description: Accounting reference date extended from 30/11 to 31/12
Documents
Legacy
Date: 04 Jun 1996
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Certificate change of name company
Date: 25 Apr 1996
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed stemstyle (midlands) LTD\certificate issued on 26/04/96
Documents
Legacy
Date: 15 Apr 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 15 Apr 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 08 Dec 1995
Category: Address
Type: 287
Description: Registered office changed on 08/12/95 from: 12 york place leeds LS1 2DS
Documents
Legacy
Date: 08 Dec 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 08 Dec 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 08 Dec 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 08 Dec 1995
Category: Officers
Type: 288
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 08 Dec 1995
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Legacy
Date: 08 Dec 1995
Category: Officers
Type: 288
Description: Director resigned
Documents
Some Companies
43 MORNINGTON ROAD,CHINGFORD,E4 7DT
Number: | 06578885 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 CRAIGMILLAR PARK,EDINBURGH,EH16 5NE
Number: | SC587877 |
Status: | ACTIVE |
Category: | Private Limited Company |
123 SALESBURY DRIVE,BILLERICAY,CM11 2JN
Number: | 09913455 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
117 HEDGE PLACE ROAD,GREENHITHE,DA9 9LD
Number: | 04731555 |
Status: | ACTIVE |
Category: | Private Limited Company |
PLOT STREET COTTAGE,GLASTONBURY,BA6 8LS
Number: | 04179523 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE EX ZONE (HOLDINGS) LIMITED
UNIT 22,HERSHAM,KT12 3PU
Number: | 10496726 |
Status: | ACTIVE |
Category: | Private Limited Company |