STEM RESOURCING LTD

Unit A 82 James Carter Road Unit A 82 James Carter Road, Suffolk, IP28 7DE
StatusDISSOLVED
Company No.11658145
CategoryPrivate Limited Company
Incorporated05 Nov 2018
Age5 years, 6 months, 25 days
JurisdictionEngland Wales
Dissolution16 Apr 2024
Years1 month, 14 days

SUMMARY

STEM RESOURCING LTD is an dissolved private limited company with number 11658145. It was incorporated 5 years, 6 months, 25 days ago, on 05 November 2018 and it was dissolved 1 month, 14 days ago, on 16 April 2024. The company address is Unit A 82 James Carter Road Unit A 82 James Carter Road, Suffolk, IP28 7DE.



Company Fillings

Gazette dissolved voluntary

Date: 16 Apr 2024

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 30 Jan 2024

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 23 Jan 2024

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Sep 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Change person director company with change date

Date: 29 Jun 2023

Action Date: 29 Jun 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-06-29

Officer name: Miss Lorna Dawn Hunte

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Jun 2023

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jun 2023

Action Date: 19 Jun 2023

Category: Address

Type: AD01

Old address: Unit a 82 James Carter Road Mildenhall Industrial Estate Suffolk IP28 7DE

Change date: 2023-06-19

New address: Unit a 82 James Carter Road Mildenhall Industrial Estate Suffolk IP28 7DE

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 May 2023

Action Date: 30 May 2023

Category: Address

Type: AD01

Change date: 2023-05-30

New address: Unit a 82 James Carter Road Mildenhall Industrial Estate Suffolk IP28 7DE

Old address: PO Box 4385 11658145: Companies House Default Address Cardiff CF14 8LH

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 May 2023

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: 16 May 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 15 May 2023

Action Date: 04 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-04

Documents

View document PDF

Confirmation statement with no updates

Date: 15 May 2023

Action Date: 04 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-04

Documents

View document PDF

Gazette notice compulsory

Date: 02 May 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 02 Nov 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 01 Nov 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 17 May 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 03 May 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Default companies house registered office address applied

Date: 16 Feb 2022

Action Date: 16 Feb 2022

Category: Address

Type: RP05

Default address: PO Box 4385, 11658145: Companies House Default Address, Cardiff, CF14 8LH

Change date: 2022-02-16

Documents

View document PDF

Gazette filings brought up to date

Date: 05 Nov 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 02 Nov 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Dec 2020

Action Date: 04 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Dec 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Resolution

Date: 03 Jan 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Dec 2019

Action Date: 04 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-04

Documents

View document PDF

Incorporation company

Date: 05 Nov 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AUTOWORX PARTS LIMITED

MONTROSE WORKS,STOKE ON TRENT,ST4 3PB

Number:11396668
Status:ACTIVE
Category:Private Limited Company

FILLERS LIMITED

26 UNDERWOOD CLOSE,CANTERBURY,CT4 7BS

Number:06900861
Status:ACTIVE
Category:Private Limited Company

FLOWERWORKS LTD

2 LOSEBY LANE,LEICESTER,LE1 5DR

Number:05041076
Status:ACTIVE
Category:Private Limited Company

JEFFERY PROPERTIES LIMITED

BASSETT HOUSE,CAMBERLEY,GU15 3PU

Number:11211397
Status:ACTIVE
Category:Private Limited Company

THE FILM DEVELOPMENT COMPANY LIMITED

129 FINCHLEY ROAD,LONDON,NW3 6HY

Number:08168083
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

THOUGHT LEADERS EUROPE LTD

73 CONISTON ROAD,CROYDON,CR0 6LQ

Number:11398267
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