STELYNN CONSTRUCTION LIMITED
Status | DISSOLVED |
Company No. | 07933197 |
Category | Private Limited Company |
Incorporated | 02 Feb 2012 |
Age | 12 years, 4 months, 3 days |
Jurisdiction | England Wales |
Dissolution | 27 Dec 2022 |
Years | 1 year, 5 months, 9 days |
SUMMARY
STELYNN CONSTRUCTION LIMITED is an dissolved private limited company with number 07933197. It was incorporated 12 years, 4 months, 3 days ago, on 02 February 2012 and it was dissolved 1 year, 5 months, 9 days ago, on 27 December 2022. The company address is Suite 6 Chequers Barn Suite 6 Chequers Barn, Bough Beech, TN8 7PD, Kent, England.
Company Fillings
Dissolved compulsory strike off suspended
Date: 12 Jul 2022
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with no updates
Date: 20 Dec 2021
Action Date: 19 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-19
Documents
Change registered office address company with date old address new address
Date: 20 Dec 2021
Action Date: 20 Dec 2021
Category: Address
Type: AD01
New address: Suite 6 Chequers Barn Chequers Hill Bough Beech Kent TN8 7PD
Change date: 2021-12-20
Old address: 4 the Old Engine House Goblands Farm Business Centre Cemetery Lane Hadlow Kent TN11 0LT United Kingdom
Documents
Accounts with accounts type micro entity
Date: 28 Apr 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change account reference date company previous extended
Date: 02 Feb 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA01
New date: 2020-03-31
Made up date: 2020-02-29
Documents
Confirmation statement with no updates
Date: 23 Dec 2020
Action Date: 19 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-19
Documents
Change registered office address company with date old address new address
Date: 21 Oct 2020
Action Date: 21 Oct 2020
Category: Address
Type: AD01
Old address: The Stables Goblands Farm Business Centre Cemetery Lane Hadlow Kent TN11 0LT England
New address: 4 the Old Engine House Goblands Farm Business Centre Cemetery Lane Hadlow Kent TN11 0LT
Change date: 2020-10-21
Documents
Confirmation statement with no updates
Date: 14 Jan 2020
Action Date: 19 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-19
Documents
Change registered office address company with date old address new address
Date: 14 Jan 2020
Action Date: 14 Jan 2020
Category: Address
Type: AD01
Change date: 2020-01-14
Old address: 4 Green Lane Business Park 238 Green Lane New Eltham London SE9 3TL England
New address: The Stables Goblands Farm Business Centre Cemetery Lane Hadlow Kent TN11 0LT
Documents
Accounts with accounts type total exemption full
Date: 27 Nov 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Gazette filings brought up to date
Date: 03 Apr 2019
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 02 Apr 2019
Action Date: 19 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-19
Documents
Accounts with accounts type total exemption full
Date: 06 Nov 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Change registered office address company with date old address new address
Date: 27 Feb 2018
Action Date: 27 Feb 2018
Category: Address
Type: AD01
Change date: 2018-02-27
New address: 4 Green Lane Business Park 238 Green Lane New Eltham London SE9 3TL
Old address: Unit 14 Alliance Close Attleborough Fields Ind Estate Nuneaton Warwickshire CV11 6SD
Documents
Confirmation statement with updates
Date: 19 Dec 2017
Action Date: 19 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-19
Documents
Termination director company with name termination date
Date: 15 Dec 2017
Action Date: 11 Dec 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lynn Mcnicholl
Termination date: 2017-12-11
Documents
Cessation of a person with significant control
Date: 15 Dec 2017
Action Date: 11 Dec 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-12-11
Psc name: Lynn Mcnicholl
Documents
Notification of a person with significant control
Date: 14 Dec 2017
Action Date: 11 Dec 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-12-11
Psc name: Stephen Michael Durham
Documents
Appoint person director company with name date
Date: 13 Dec 2017
Action Date: 11 Dec 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-12-11
Officer name: Mr Stephen Michael Durham
Documents
Accounts with accounts type dormant
Date: 30 Nov 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 28 Feb 2017
Action Date: 02 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-02
Documents
Accounts with accounts type dormant
Date: 30 Nov 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Annual return company with made up date full list shareholders
Date: 29 Feb 2016
Action Date: 02 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-02
Documents
Accounts with accounts type dormant
Date: 19 Nov 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 01 Mar 2015
Action Date: 02 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-02
Documents
Accounts with accounts type dormant
Date: 28 Nov 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 02 Mar 2014
Action Date: 02 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-02
Documents
Accounts with accounts type dormant
Date: 02 Dec 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 07 Mar 2013
Action Date: 02 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-02
Documents
Some Companies
GRIFFINS TAVISTOCK HOUSE SOUTH,LONDON,WC1H 9LG
Number: | 05236855 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
HOUSE,FLITWICK,MK45 1BQ
Number: | 10727359 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
101 ROSE STREET SOUTH LANE,EDINBURGH,EH2 3JG
Number: | SL029761 |
Status: | ACTIVE |
Category: | Limited Partnership |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11327433 |
Status: | ACTIVE |
Category: | Private Limited Company |
9-13 HIGH STREET,SOMERSET,BA5 2AA
Number: | 03818406 |
Status: | ACTIVE |
Category: | Private Limited Company |
LONDON ACCOUNTING & AUDITING SERVICES LTD
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11588377 |
Status: | ACTIVE |
Category: | Private Limited Company |