STELLAR FUEL ADDITIVES LIMITED

Elizabeth House Elizabeth House, Newbury, RG14 1JL, Berkshire, United Kingdom
StatusDISSOLVED
Company No.11378473
CategoryPrivate Limited Company
Incorporated23 May 2018
Age6 years, 26 days
JurisdictionEngland Wales
Dissolution21 Dec 2021
Years2 years, 5 months, 28 days

SUMMARY

STELLAR FUEL ADDITIVES LIMITED is an dissolved private limited company with number 11378473. It was incorporated 6 years, 26 days ago, on 23 May 2018 and it was dissolved 2 years, 5 months, 28 days ago, on 21 December 2021. The company address is Elizabeth House Elizabeth House, Newbury, RG14 1JL, Berkshire, United Kingdom.



Company Fillings

Gazette dissolved compulsory

Date: 21 Dec 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 05 Oct 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jun 2021

Action Date: 22 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-22

Documents

View document PDF

Change person director company with change date

Date: 14 Apr 2021

Action Date: 17 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Martin James Piers

Change date: 2021-03-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Apr 2021

Action Date: 14 Apr 2021

Category: Address

Type: AD01

Old address: Griffins Court 24-32 London Road Newbury Berkshire RG14 1JX United Kingdom

Change date: 2021-04-14

New address: Elizabeth House 13-19 London Road Newbury Berkshire RG14 1JL

Documents

View document PDF

Capital allotment shares

Date: 26 Jun 2020

Action Date: 30 Oct 2019

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2019-10-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jun 2020

Action Date: 22 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-22

Documents

View document PDF

Termination director company with name termination date

Date: 06 Apr 2020

Action Date: 03 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Phillip John Van Tenac

Termination date: 2020-04-03

Documents

View document PDF

Termination director company with name termination date

Date: 06 Apr 2020

Action Date: 03 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-04-03

Officer name: Paul Godric Rice

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 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: 28 Feb 2020

Action Date: 28 Feb 2020

Category: Address

Type: AD01

Old address: 1 Westferry Circus Canary Wharf London E14 4HD United Kingdom

Change date: 2020-02-28

New address: Griffins Court 24-32 London Road Newbury Berkshire RG14 1JX

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jun 2019

Action Date: 21 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martin James Piers

Appointment date: 2019-05-21

Documents

View document PDF

Capital allotment shares

Date: 11 Jun 2019

Action Date: 10 Dec 2018

Category: Capital

Type: SH01

Capital : 1.9622 GBP

Date: 2018-12-10

Documents

View document PDF

Capital allotment shares

Date: 11 Jun 2019

Action Date: 04 Apr 2019

Category: Capital

Type: SH01

Capital : 1.9828 GBP

Date: 2019-04-04

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jun 2019

Action Date: 22 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jun 2019

Action Date: 09 Jun 2019

Category: Address

Type: AD01

New address: 1 Westferry Circus Canary Wharf London E14 4HD

Old address: 1 Westferry Circus Canary Wharf London E14 4HD England

Change date: 2019-06-09

Documents

View document PDF

Capital allotment shares

Date: 09 Jun 2019

Action Date: 30 Nov 2018

Category: Capital

Type: SH01

Capital : 1.9438 GBP

Date: 2018-11-30

Documents

View document PDF

Change account reference date company current extended

Date: 20 May 2019

Action Date: 31 Oct 2019

Category: Accounts

Type: AA01

New date: 2019-10-31

Made up date: 2019-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Dec 2018

Action Date: 21 Dec 2018

Category: Address

Type: AD01

New address: 1 Westferry Circus Canary Wharf London E14 4HD

Old address: 30 Percy Street St, Fitzrovia London W1T 2DB England

Change date: 2018-12-21

Documents

View document PDF

Resolution

Date: 19 Oct 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital alter shares subdivision

Date: 10 Oct 2018

Action Date: 01 Jun 2018

Category: Capital

Type: SH02

Date: 2018-06-01

Documents

View document PDF

Appoint person director company with name date

Date: 25 Sep 2018

Action Date: 25 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Godric Rice

Appointment date: 2018-09-25

Documents

View document PDF

Incorporation company

Date: 23 May 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADPARO LTD

1 NEW FARM ROAD,CAMBRIDGE,CB22 7PN

Number:08485408
Status:ACTIVE
Category:Private Limited Company

AVID VAPER LIMITED

15 THE SQUARE BEVERLEY ROAD,HULL,HU10 7AY

Number:09574512
Status:ACTIVE
Category:Private Limited Company
Number:CE000744
Status:ACTIVE
Category:Charitable Incorporated Organisation

COLEG SIR GAR

SANDY ROAD,LLANELLI,SA15 4DN

Number:08539630
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

KEY FINANCIAL WEALTH MANAGEMENT LTD

15 STATION ROAD,ST. IVES,PE27 5BH

Number:07142382
Status:ACTIVE
Category:Private Limited Company

SOUTHERN TERRITORY LONDON LTD

ATLANTIC BUSINESS CENTRE,LONDON,E4 7ES

Number:11714062
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