STEMM 4 ME LTD

5 Osterley Road 5 Osterley Road, Stoke Newington, N16 8SN, London, England
StatusDISSOLVED
Company No.11016693
Category
Incorporated17 Oct 2017
Age6 years, 6 months, 26 days
JurisdictionEngland Wales
Dissolution11 Jan 2022
Years2 years, 4 months, 1 day

SUMMARY

STEMM 4 ME LTD is an dissolved with number 11016693. It was incorporated 6 years, 6 months, 26 days ago, on 17 October 2017 and it was dissolved 2 years, 4 months, 1 day ago, on 11 January 2022. The company address is 5 Osterley Road 5 Osterley Road, Stoke Newington, N16 8SN, London, England.



Company Fillings

Gazette dissolved voluntary

Date: 11 Jan 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 26 Oct 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 18 Oct 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Oct 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Nov 2020

Action Date: 16 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Oct 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Mar 2020

Action Date: 12 Mar 2020

Category: Address

Type: AD01

Change date: 2020-03-12

New address: 5 Osterley Road Hackney Stoke Newington London N16 8SN

Old address: Kemp House 160 City Road London EC1V 2NX

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Oct 2019

Action Date: 16 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-16

Documents

View document PDF

Termination director company with name termination date

Date: 28 Oct 2019

Action Date: 28 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-10-28

Officer name: Kimmynesa Smillie

Documents

View document PDF

Appoint person director company with name date

Date: 28 Oct 2019

Action Date: 28 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-10-28

Officer name: Mrs Ruth Rebekah Rhoden

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Feb 2019

Action Date: 04 Feb 2019

Category: Address

Type: AD01

Change date: 2019-02-04

New address: Kemp House 160 City Road London EC1V 2NX

Old address: , PO Box 4385, 11016693: Companies House Default Address, Cardiff, CF14 8LH

Documents

View document PDF

Default companies house registered office address applied

Date: 21 Jan 2019

Action Date: 21 Jan 2019

Category: Address

Type: RP05

Change date: 2019-01-21

Default address: PO Box 4385, 11016693: Companies House Default Address, Cardiff, CF14 8LH

Documents

View document PDF

Gazette filings brought up to date

Date: 12 Jan 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Change person director company with change date

Date: 11 Jan 2019

Action Date: 11 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Kimmynesa Smillie

Change date: 2019-01-11

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2019

Action Date: 16 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-16

Documents

View document PDF

Gazette notice compulsory

Date: 08 Jan 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person director company with name date

Date: 24 Nov 2017

Action Date: 24 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Kimmynesa Smillie

Appointment date: 2017-11-24

Documents

View document PDF

Termination director company with name termination date

Date: 24 Nov 2017

Action Date: 24 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-11-24

Officer name: Claire Stoyles

Documents

View document PDF

Incorporation company

Date: 17 Oct 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BARKER & BENCE LIMITED

PORTLAND HOUSE BICKENHILL LANE,BIRMINGHAM,B37 7BQ

Number:00615650
Status:ACTIVE
Category:Private Limited Company

CLASS MOVIES LIMITED

1ST FLOOR SACKVILLE HOUSE,LONDON,EC3M 6BL

Number:07041498
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

COLBOURNS IP LIMITED

147A HIGH STREET,WALTHAM CROSS,EN8 7AP

Number:10528400
Status:ACTIVE
Category:Private Limited Company

JC ROXBURGH (FINANCIAL SERVICES) LIMITED

151 GLASGOW ROAD,GLASGOW,G81 1LQ

Number:SC417019
Status:ACTIVE
Category:Private Limited Company

PETER YOUNG FLOORING LIMITED

14 RUTLAND SQUARE,MIDLOTHIAN,EH1 2BD

Number:SC195977
Status:ACTIVE
Category:Private Limited Company

SJS LOGISTICS LTD

40/42 BRANTWOOD AVENUE,DUNDEE,DD3 6EW

Number:SC503492
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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