STERN ENTERPRIZES LIMITED

04463803
BYRON HOUSE 7-9 ST. JAMES'S STREET LONDON SW1A 1EE

Documents

Documents
Date Category Description Pages
13 Dec 2016 gazette Gazette Dissolved Voluntary 1 Buy now
27 Sep 2016 gazette Gazette Notice Voluntary 1 Buy now
15 Sep 2016 dissolution Dissolution Application Strike Off Company 3 Buy now
16 Jun 2016 dissolution Dissolution Withdrawal Application Strike Off Company 1 Buy now
31 May 2016 gazette Gazette Notice Voluntary 1 Buy now
18 May 2016 dissolution Dissolution Application Strike Off Company 3 Buy now
18 Sep 2015 accounts Annual Accounts 2 Buy now
30 Jul 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Jul 2015 annual-return Annual Return 3 Buy now
14 Apr 2015 accounts Annual Accounts 2 Buy now
16 Jul 2014 annual-return Annual Return 3 Buy now
27 Mar 2014 accounts Annual Accounts 2 Buy now
17 Jul 2013 annual-return Annual Return 3 Buy now
06 Mar 2013 accounts Annual Accounts 2 Buy now
17 Jul 2012 annual-return Annual Return 3 Buy now
01 May 2012 officers Change of particulars for director (Mr Ian Anthony Pellow) 2 Buy now
28 Dec 2011 accounts Annual Accounts 2 Buy now
18 Jul 2011 annual-return Annual Return 3 Buy now
25 Mar 2011 accounts Annual Accounts 3 Buy now
16 Jul 2010 annual-return Annual Return 4 Buy now
02 Jul 2010 capital Capitals not rolled up 2 Buy now
23 Apr 2010 accounts Annual Accounts 1 Buy now
02 Feb 2010 officers Change of particulars for director (Mr Ian Anthony Pellow) 3 Buy now
02 Feb 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
26 Nov 2009 officers Termination of appointment of secretary (Throgmorton Secretaries Llp) 1 Buy now
27 Jul 2009 annual-return Return made up to 16/07/09; full list of members 3 Buy now
22 May 2009 accounts Annual Accounts 5 Buy now
08 Apr 2009 officers Appointment terminated director boris momchilov 1 Buy now
08 Apr 2009 officers Appointment terminated secretary magdalena douleva 1 Buy now
08 Apr 2009 officers Director appointed ian anthony pellow 2 Buy now
08 Apr 2009 officers Secretary appointed throgmorton secretaries LLP 1 Buy now
28 Mar 2009 address Registered office changed on 28/03/2009 from 2ND floor 4 charterhouse building london EC1M 7AN 1 Buy now
13 Aug 2008 annual-return Return made up to 16/07/08; full list of members 3 Buy now
13 Aug 2008 officers Secretary appointed ms magdalena douleva 1 Buy now
13 Aug 2008 officers Director appointed mr boris momchilov 1 Buy now
14 Jul 2008 accounts Annual Accounts 2 Buy now
07 Jul 2008 officers Appointment terminated director boris momchilov 1 Buy now
07 Jul 2008 officers Appointment terminated secretary magdalena douleva 1 Buy now
14 Aug 2007 annual-return Return made up to 16/07/07; full list of members 2 Buy now
31 May 2007 accounts Annual Accounts 2 Buy now
14 Aug 2006 annual-return Return made up to 16/07/06; full list of members 2 Buy now
11 Nov 2005 officers New director appointed 1 Buy now
11 Nov 2005 officers New secretary appointed 1 Buy now
11 Nov 2005 officers Director resigned 1 Buy now
11 Nov 2005 officers Secretary resigned 1 Buy now
22 Aug 2005 annual-return Return made up to 16/07/05; full list of members 2 Buy now
16 Aug 2005 accounts Annual Accounts 2 Buy now
15 Mar 2005 officers Secretary resigned 1 Buy now
15 Mar 2005 officers New secretary appointed 2 Buy now
04 Feb 2005 address Registered office changed on 04/02/05 from: 88 kingsway london WC2B 6AA 1 Buy now
04 Feb 2005 accounts Annual Accounts 1 Buy now
04 Aug 2004 officers Secretary resigned 1 Buy now
04 Aug 2004 officers New secretary appointed 2 Buy now
04 Aug 2004 annual-return Return made up to 16/07/04; no change of members 6 Buy now
14 May 2004 officers Director resigned 1 Buy now
14 May 2004 officers New director appointed 2 Buy now
14 May 2004 address Registered office changed on 14/05/04 from: suite 372 37 store street london WC1E 7QF 1 Buy now
13 May 2004 accounts Annual Accounts 1 Buy now
19 Dec 2003 annual-return Return made up to 18/06/03; full list of members 8 Buy now
31 Jul 2003 officers Secretary resigned 1 Buy now
31 Jul 2003 officers Director resigned 1 Buy now
31 Jul 2003 officers New director appointed 2 Buy now
31 Jul 2003 officers New secretary appointed 2 Buy now
31 Jul 2003 address Registered office changed on 31/07/03 from: room 50 22 notting hill gate london W11 3JE 1 Buy now
18 Jun 2002 incorporation Incorporation Company 18 Buy now