STEXFGIVING LTD

43 Vineyard Path, London, SW14 8EL, United Kingdom
StatusDISSOLVED
Company No.09102313
CategoryPrivate Limited Company
Incorporated25 Jun 2014
Age9 years, 11 months, 12 days
JurisdictionEngland Wales
Dissolution28 May 2019
Years5 years, 10 days

SUMMARY

STEXFGIVING LTD is an dissolved private limited company with number 09102313. It was incorporated 9 years, 11 months, 12 days ago, on 25 June 2014 and it was dissolved 5 years, 10 days ago, on 28 May 2019. The company address is 43 Vineyard Path, London, SW14 8EL, United Kingdom.



Company Fillings

Gazette dissolved compulsory

Date: 28 May 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 12 Mar 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jul 2018

Action Date: 25 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-25

Documents

View document PDF

Termination director company with name termination date

Date: 31 May 2018

Action Date: 20 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Maurizio Gioli

Termination date: 2018-05-20

Documents

View document PDF

Appoint person director company with name date

Date: 08 Apr 2018

Action Date: 28 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-03-28

Officer name: Mr Maurizio Gioli

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jan 2018

Action Date: 20 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Maurizio Gioli

Termination date: 2018-01-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jan 2018

Action Date: 29 Jan 2018

Category: Address

Type: AD01

New address: 43 Vineyard Path London SW14 8EL

Old address: Ravensbourne - Incubation 6 Penrose Way London SE10 0EW England

Change date: 2018-01-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 11 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Maurizio Gioli

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jul 2017

Action Date: 25 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Apr 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 16 Feb 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

Made up date: 2016-06-30

New date: 2016-03-31

Documents

View document PDF

Resolution

Date: 16 Nov 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 16 Nov 2016

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jul 2016

Action Date: 25 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jun 2016

Action Date: 06 Jun 2016

Category: Address

Type: AD01

Old address: C/O Shelley Stock Hutter Llp 7-10 Chandos Street London W1G 9DQ

New address: Ravensbourne - Incubation 6 Penrose Way London SE10 0EW

Change date: 2016-06-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Dec 2015

Action Date: 25 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-25

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 22 Dec 2015

Action Date: 22 Dec 2015

Category: Capital

Type: SH19

Date: 2015-12-22

Capital : 100 GBP

Documents

View document PDF

Legacy

Date: 22 Dec 2015

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 22 Dec 2015

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 20/08/14

Documents

View document PDF

Resolution

Date: 22 Dec 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital cancellation shares

Date: 17 Dec 2015

Action Date: 20 Aug 2014

Category: Capital

Type: SH06

Date: 2014-08-20

Capital : 34,100 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 17 Dec 2015

Category: Capital

Type: SH03

Documents

View document PDF

Second filing of form with form type

Date: 24 Nov 2015

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: SH01

Documents

View document PDF

Gazette filings brought up to date

Date: 18 Nov 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 20 Oct 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Oct 2014

Action Date: 30 Oct 2014

Category: Address

Type: AD01

New address: C/O Shelley Stock Hutter Llp 7-10 Chandos Street London W1G 9DQ

Change date: 2014-10-30

Old address: 71a Mortlake High Street London SW14 8HL United Kingdom

Documents

View document PDF

Capital allotment shares

Date: 15 Sep 2014

Action Date: 10 Sep 2014

Category: Capital

Type: SH01

Capital : 50,000 GBP

Date: 2014-09-10

Documents

View document PDF

Incorporation company

Date: 25 Jun 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRYNFIELD CONSULTING LIMITED

6 BRYNFIELD ROAD,SWANSEA,SA3 4SX

Number:11412945
Status:ACTIVE
Category:Private Limited Company

CONCEPTUAL ENTERPRISES LTD

36 EDGCUMBE GARDENS,BELFAST,BT4 2EH

Number:NI614315
Status:ACTIVE
Category:Private Limited Company

PETER C HAINING BATHROOMS LIMITED

C/O FARRIES, KIRK & MCVEAN DUMFRIES ENTERPRISE PARK, TINWALD DOWNS ROAD,DUMFRIES,DG1 3SJ

Number:SC349392
Status:ACTIVE
Category:Private Limited Company

RANGEWORTH PLACE MANAGEMENT COMPANY LIMITED

TRINITY HOUSE,DARTFORD,DA1 1BB

Number:02033661
Status:ACTIVE
Category:Private Limited Company

SAHULA LTD

1 ABBOT ROAD,GUILDFORD,GU1 3TA

Number:07581508
Status:ACTIVE
Category:Private Limited Company

SUSSED MEDIA LTD

51-53 MOUNT PLEASANT,,WC1X 0AE

Number:04918153
Status:ACTIVE
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