STEF-PAL LTD

107a Ripple Road, Barking, IG11 7NY, England
StatusACTIVE
Company No.09241217
CategoryPrivate Limited Company
Incorporated30 Sep 2014
Age9 years, 7 months, 17 days
JurisdictionEngland Wales

SUMMARY

STEF-PAL LTD is an active private limited company with number 09241217. It was incorporated 9 years, 7 months, 17 days ago, on 30 September 2014. The company address is 107a Ripple Road, Barking, IG11 7NY, England.



Company Fillings

Dissolved compulsory strike off suspended

Date: 15 May 2024

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 30 Apr 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Sep 2023

Action Date: 07 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Sep 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Sep 2022

Action Date: 07 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-07

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Sep 2021

Action Date: 07 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Sep 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Gazette filings brought up to date

Date: 02 Mar 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Mar 2021

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Gazette notice compulsory

Date: 26 Jan 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Sep 2020

Action Date: 07 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Sep 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Sep 2019

Action Date: 22 Sep 2019

Category: Address

Type: AD01

New address: 107a Ripple Road Barking IG11 7NY

Old address: Flat 4 17 Longhorn Drive Whitehouse Milton Keynes MK8 1AH England

Change date: 2019-09-22

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Sep 2019

Action Date: 07 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-07

Documents

View document PDF

Change account reference date company previous extended

Date: 30 Jun 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA01

Made up date: 2018-09-30

New date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Sep 2018

Action Date: 07 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Oct 2017

Action Date: 30 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Sep 2017

Action Date: 27 Sep 2017

Category: Address

Type: AD01

Old address: 56 Perivale Monkston Park Milton Keynes MK10 9PE England

Change date: 2017-09-27

New address: Flat 4 17 Longhorn Drive Whitehouse Milton Keynes MK8 1AH

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Apr 2017

Action Date: 11 Apr 2017

Category: Address

Type: AD01

New address: 56 Perivale Monkston Park Milton Keynes MK10 9PE

Change date: 2017-04-11

Old address: 16 Dean Forest Way Broughton Milton Keynes MK10 7AB England

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Feb 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 Oct 2016

Action Date: 30 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jun 2016

Action Date: 05 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adriana Palade

Termination date: 2016-04-05

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jun 2016

Action Date: 05 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-04-05

Officer name: Mr Nicolae Stefan Palade

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 May 2016

Action Date: 21 May 2016

Category: Address

Type: AD01

Old address: 1 Wisemeadows Shirley Solihull West Midlands B90 1BF

New address: 16 Dean Forest Way Broughton Milton Keynes MK10 7AB

Change date: 2016-05-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Oct 2015

Action Date: 30 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jan 2015

Action Date: 13 Jan 2015

Category: Address

Type: AD01

New address: 1 Wisemeadows Shirley Solihull West Midlands B90 1BF

Change date: 2015-01-13

Old address: 1 Wisemeadows Wisemeadows Shirley Solihull West Midlands B90 1BF England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Nov 2014

Action Date: 12 Nov 2014

Category: Address

Type: AD01

Change date: 2014-11-12

Old address: 11 Godfrey Close Radford Semele Leamington Spa Warwickshire CV31 1UH United Kingdom

New address: 1 Wisemeadows Wisemeadows Shirley Solihull West Midlands B90 1BF

Documents

View document PDF

Incorporation company

Date: 30 Sep 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

D COOPER LTD

FLAT 8, ASPECTS,SUTTON,SM1 4FD

Number:11794046
Status:ACTIVE
Category:Private Limited Company

DALTON CONSTRUCTION (SOLIHULL) LTD

MARSTON HOUSE 5, ELMDON LANE,SOLIHULL,B37 7DL

Number:07843172
Status:ACTIVE
Category:Private Limited Company

INDEPENDENT HANDLING AND DRIVER TRAINING LIMITED

8 HOLLOWPITS COURT,EXETER,EX2 8YG

Number:05114109
Status:ACTIVE
Category:Private Limited Company

MOONBOOT LIMITED

8 RYDON STREET,LONDON,N1 7AL

Number:06328572
Status:ACTIVE
Category:Private Limited Company

PIZZAZZ PROFESSIONAL SERVICES LIMITED

2 SPRING CLOSE,LUTTERWORTH,LE17 4DD

Number:08841140
Status:LIQUIDATION
Category:Private Limited Company

SIKHEM LTD

62 TEMPLE WAY,OLDBURY,B69 3JN

Number:09218171
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