STELLA CONSULTING LIMITED

1st Floor 5 Century Court 1st Floor 5 Century Court, Watford, WD18 9PX, Hertfordshire, England
StatusDISSOLVED
Company No.07068332
CategoryPrivate Limited Company
Incorporated06 Nov 2009
Age14 years, 6 months, 10 days
JurisdictionEngland Wales
Dissolution08 Feb 2022
Years2 years, 3 months, 8 days

SUMMARY

STELLA CONSULTING LIMITED is an dissolved private limited company with number 07068332. It was incorporated 14 years, 6 months, 10 days ago, on 06 November 2009 and it was dissolved 2 years, 3 months, 8 days ago, on 08 February 2022. The company address is 1st Floor 5 Century Court 1st Floor 5 Century Court, Watford, WD18 9PX, Hertfordshire, England.



Company Fillings

Gazette dissolved compulsory

Date: 08 Feb 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 11 Dec 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 02 Nov 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 29 Nov 2020

Action Date: 06 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jun 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jan 2020

Action Date: 06 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Apr 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 Nov 2018

Action Date: 06 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Jul 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 19 Dec 2017

Action Date: 06 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Nov 2017

Action Date: 04 Nov 2017

Category: Address

Type: AD01

New address: 1st Floor 5 Century Court Tolpits Lane Watford Hertfordshire WD18 9PX

Change date: 2017-11-04

Old address: 3 Century Court Tolpits Lane Watford Hertfordshire WD18 9RS

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 May 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 15 Nov 2016

Action Date: 06 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 May 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jan 2016

Action Date: 06 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jun 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Nov 2014

Action Date: 06 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Mar 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Nov 2013

Action Date: 06 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Aug 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Capital allotment shares

Date: 25 Apr 2013

Action Date: 15 Apr 2013

Category: Capital

Type: SH01

Date: 2013-04-15

Capital : 100 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Nov 2012

Action Date: 06 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 May 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Dec 2011

Action Date: 06 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-06

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Dec 2011

Action Date: 07 Dec 2011

Category: Address

Type: AD01

Old address: 3 Century Court Tolpits Lane Watford Hertfordshire WD18 9PU England

Change date: 2011-12-07

Documents

View document PDF

Change person director company with change date

Date: 07 Dec 2011

Action Date: 05 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jason Steven Parr

Change date: 2011-09-05

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Jun 2011

Action Date: 22 Jun 2011

Category: Address

Type: AD01

Change date: 2011-06-22

Old address: Letchford House Headstone Lane Harrow Middlesex HA3 6PE United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Mar 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Nov 2010

Action Date: 06 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-06

Documents

View document PDF

Change person director company with change date

Date: 17 Aug 2010

Action Date: 05 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-05

Officer name: Mr Jason Steven Parr

Documents

View document PDF

Incorporation company

Date: 06 Nov 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADVERT OPTIMIZER LIMITED

79 PRESTBURY AVENUE,PRENTON,CH43 0UQ

Number:07881480
Status:ACTIVE
Category:Private Limited Company

ANCALA FORNIA HOLDCO LIMITED

PO BOX 8,HAVANT,PO9 1LG

Number:10461654
Status:ACTIVE
Category:Private Limited Company

ANYTHING ACCOUNTING LIMITED

41 BRAYBROOK STREET,LONDON,W12 0AL

Number:10812632
Status:ACTIVE
Category:Private Limited Company

AYURMEDICS CLINIC LIMITED

505 LONDON ROAD,CROYDON,CR7 6AR

Number:08616980
Status:ACTIVE
Category:Private Limited Company

GREENSTONE PROPERTY CONSULTANCY LIMITED

5 DRUSLYN ROAD,SWANSEA,SA3 5QQ

Number:08724013
Status:ACTIVE
Category:Private Limited Company

READYMADE BUSINESS 4 U LIMITED

41 GREEK STREET,STOCKPORT,SK3 8AX

Number:07582544
Status:LIQUIDATION
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source