STEL LIMITED

St Johns House St Johns House, Bromsgrove, B61 8DN, Worcestershire, United Kingdom
StatusDISSOLVED
Company No.11632515
CategoryPrivate Limited Company
Incorporated19 Oct 2018
Age5 years, 7 months
JurisdictionEngland Wales
Dissolution24 Oct 2023
Years6 months, 26 days

SUMMARY

STEL LIMITED is an dissolved private limited company with number 11632515. It was incorporated 5 years, 7 months ago, on 19 October 2018 and it was dissolved 6 months, 26 days ago, on 24 October 2023. The company address is St Johns House St Johns House, Bromsgrove, B61 8DN, Worcestershire, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 24 Oct 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 08 Aug 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 01 Aug 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 May 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Change person director company with change date

Date: 03 Nov 2022

Action Date: 20 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael John Quinn

Change date: 2022-05-20

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Nov 2022

Action Date: 18 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-18

Documents

View document PDF

Change to a person with significant control

Date: 03 Nov 2022

Action Date: 20 May 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-05-20

Psc name: Mr Michael John Quinn

Documents

View document PDF

Change person director company with change date

Date: 03 Nov 2022

Action Date: 20 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Matthew Antony Agrimi

Change date: 2022-05-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Nov 2022

Action Date: 03 Nov 2022

Category: Address

Type: AD01

Old address: First Floor, St Johns House 16 Church Street Bromsgrove Worcestershire B61 8DN United Kingdom

New address: St Johns House 16 Church Street Bromsgrove Worcestershire B61 8DN

Change date: 2022-11-03

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 25 Jul 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AAMD

Made up date: 2021-10-31

Documents

View document PDF

Change to a person with significant control

Date: 27 Jun 2022

Action Date: 18 Oct 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-10-18

Psc name: Mr Michael John Quinn

Documents

View document PDF

Notification of a person with significant control

Date: 21 Jun 2022

Action Date: 18 Oct 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Matthew Antony Agrimi

Notification date: 2019-10-18

Documents

View document PDF

Capital allotment shares

Date: 21 Jun 2022

Action Date: 18 Oct 2019

Category: Capital

Type: SH01

Capital : 3 GBP

Date: 2019-10-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Nov 2021

Action Date: 18 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-18

Documents

View document PDF

Change person director company with change date

Date: 04 Nov 2021

Action Date: 03 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Matthew Antony Agrimi

Change date: 2021-09-03

Documents

View document PDF

Change person director company with change date

Date: 04 Nov 2021

Action Date: 03 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-09-03

Officer name: Mr Michael John Quinn

Documents

View document PDF

Change to a person with significant control

Date: 04 Nov 2021

Action Date: 28 Apr 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Michael John Quinn

Change date: 2021-04-28

Documents

View document PDF

Change person director company with change date

Date: 03 Sep 2021

Action Date: 03 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael John Quinn

Change date: 2021-09-03

Documents

View document PDF

Change person director company with change date

Date: 03 Sep 2021

Action Date: 03 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-09-03

Officer name: Mr Matthew Antony Agrimi

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 May 2021

Action Date: 04 May 2021

Category: Address

Type: AD01

Old address: PO Box 208 Hightown Liverpool L38 9XB England

Change date: 2021-05-04

New address: First Floor, St Johns House 16 Church Street Bromsgrove Worcestershire B61 8DN

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Feb 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: 17 Dec 2020

Action Date: 18 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Jun 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Nov 2019

Action Date: 18 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Nov 2019

Action Date: 01 Nov 2019

Category: Address

Type: AD01

Change date: 2019-11-01

New address: PO Box 208 Hightown Liverpool L38 9XB

Old address: The Dunes Alt Road Hightown Merseyside L38 3RE United Kingdom

Documents

View document PDF

Appoint person director company with name date

Date: 30 Oct 2019

Action Date: 18 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew Antony Agrimi

Appointment date: 2019-10-18

Documents

View document PDF

Incorporation company

Date: 19 Oct 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLUE FRAME INTERIORS LTD

13 13 METHWOLD ROAD,LONDON,W10 6DD

Number:10161633
Status:ACTIVE
Category:Private Limited Company

CONTINUUM LAND MANAGEMENT LTD

10-12 MULBERRY GREEN,HARLOW,CM17 0ET

Number:11664657
Status:ACTIVE
Category:Private Limited Company

DERBY PLATING SERVICES LIMITED

81 BURTON ROAD,,DE1 1TJ

Number:01773887
Status:ACTIVE
Category:Private Limited Company

FAIRBRIDGE ESTATES LTD.

50 INCHYRA PLACE,GRANGEMOUTH,FK3 9EQ

Number:SC578210
Status:ACTIVE
Category:Private Limited Company

J.DURAND LTD

BOWDEN HOUSE,HENFIELD,BN5 9NS

Number:09523292
Status:ACTIVE
Category:Private Limited Company

J.P.C.PROPERTIES(SOUTHAMPTON)LIMITED

THE OLD COACH HOUSE,CASTLE CARY,BA7 7EJ

Number:00581970
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