STELLAR BRAZIL LIMITED

05438553
GROUND FLOOR 61-63 BROOK STREET LONDON ENGLAND W1K 4HS

Documents

Documents
Date Category Description Pages
11 Jun 2024 gazette Gazette Dissolved Voluntary 1 Buy now
26 Mar 2024 gazette Gazette Notice Voluntary 1 Buy now
18 Mar 2024 dissolution Dissolution Application Strike Off Company 1 Buy now
18 Mar 2024 officers Termination of appointment of director (Jonathan Ian Barnett) 1 Buy now
18 Mar 2024 officers Termination of appointment of director (Jonathan Sondik Perelman) 1 Buy now
31 May 2023 accounts Annual Accounts 2 Buy now
02 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2022 accounts Change Account Reference Date Company Current Shortened 1 Buy now
02 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Mar 2022 accounts Annual Accounts 2 Buy now
19 Jul 2021 accounts Annual Accounts 2 Buy now
28 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Nov 2020 accounts Change Account Reference Date Company Current Shortened 1 Buy now
23 Nov 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
19 Oct 2020 officers Appointment of director (Mr Jonathan Sondik Perelman) 2 Buy now
29 Jun 2020 accounts Annual Accounts 2 Buy now
04 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jan 2020 accounts Annual Accounts 2 Buy now
24 Sep 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jan 2019 accounts Annual Accounts 2 Buy now
30 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Dec 2017 accounts Annual Accounts 2 Buy now
02 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Nov 2016 accounts Annual Accounts 2 Buy now
10 May 2016 annual-return Annual Return 5 Buy now
06 Jan 2016 accounts Annual Accounts 2 Buy now
12 May 2015 annual-return Annual Return 5 Buy now
05 Jan 2015 accounts Annual Accounts 2 Buy now
12 May 2014 annual-return Annual Return 5 Buy now
06 Jan 2014 accounts Annual Accounts 2 Buy now
15 May 2013 annual-return Annual Return 5 Buy now
15 May 2013 officers Termination of appointment of director (Marcio Bittencourt) 1 Buy now
15 Jan 2013 accounts Annual Accounts 2 Buy now
29 May 2012 annual-return Annual Return 6 Buy now
05 Sep 2011 accounts Annual Accounts 2 Buy now
06 Jun 2011 annual-return Annual Return 6 Buy now
26 Jan 2011 accounts Annual Accounts 2 Buy now
17 May 2010 annual-return Annual Return 5 Buy now
17 May 2010 officers Change of particulars for director (Marcio Carvalho Bittencourt) 2 Buy now
01 Dec 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
25 Nov 2009 accounts Annual Accounts 2 Buy now
08 Jun 2009 annual-return Return made up to 28/04/09; full list of members 4 Buy now
28 Jan 2009 accounts Annual Accounts 2 Buy now
06 May 2008 annual-return Return made up to 28/04/08; full list of members 4 Buy now
21 Apr 2008 accounts Annual Accounts 1 Buy now
09 May 2007 annual-return Return made up to 28/04/07; full list of members 3 Buy now
09 May 2007 officers Secretary's particulars changed;director's particulars changed 1 Buy now
24 Jan 2007 accounts Annual Accounts 1 Buy now
22 May 2006 annual-return Return made up to 28/04/06; full list of members 3 Buy now
27 May 2005 change-of-name Certificate Change Of Name Company 2 Buy now
27 May 2005 officers New secretary appointed;new director appointed 1 Buy now
27 May 2005 officers New director appointed 1 Buy now
27 May 2005 officers New director appointed 1 Buy now
18 May 2005 address Registered office changed on 18/05/05 from: the studio, st nicholas close elstree herts. WD6 3EW 1 Buy now
16 May 2005 officers Secretary resigned 1 Buy now
16 May 2005 officers Director resigned 1 Buy now
28 Apr 2005 incorporation Incorporation Company 16 Buy now