STESSA INVESTMENTS LIMITED

06650338
NIGHTINGALE HOUSE 65 CURZON STREET LONDON W1J 8PE W1J 8PE

Documents

Documents
Date Category Description Pages
18 May 2014 gazette Gazette Dissolved Liquidation 1 Buy now
18 Feb 2014 insolvency Liquidation Voluntary Members Return Of Final Meeting 7 Buy now
08 Nov 2013 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 8 Buy now
24 Sep 2012 insolvency Liquidation Voluntary Appointment Of Liquidator 2 Buy now
24 Sep 2012 resolution Resolution 2 Buy now
24 Sep 2012 insolvency Liquidation Voluntary Declaration Of Solvency 3 Buy now
20 Sep 2012 officers Termination of appointment of secretary (Timothy Sanderson) 2 Buy now
21 Aug 2012 mortgage Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 3 Buy now
21 Aug 2012 mortgage Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 3 Buy now
21 Aug 2012 mortgage Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 4 Buy now
10 Aug 2012 annual-return Annual Return 16 Buy now
30 Sep 2011 accounts Annual Accounts 22 Buy now
08 Aug 2011 annual-return Annual Return 12 Buy now
30 Sep 2010 accounts Annual Accounts 24 Buy now
05 Aug 2010 annual-return Annual Return 12 Buy now
23 Mar 2010 annual-return Annual Return 7 Buy now
19 Mar 2010 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
19 Mar 2010 capital Statement of capital (Section 108) 6 Buy now
19 Mar 2010 insolvency Solvency statement dated 18/03/10 1 Buy now
19 Mar 2010 resolution Resolution 6 Buy now
13 Dec 2009 officers Appointment of director (Nicholas William John Edwards) 2 Buy now
04 Dec 2009 auditors Auditors Resignation Company 2 Buy now
19 Nov 2009 officers Change of particulars for director (Graham Bryan Stanley) 3 Buy now
19 Nov 2009 officers Change of particulars for director (Mr Graham Robert Sidwell) 3 Buy now
10 Nov 2009 mortgage Particulars of a mortgage or charge 6 Buy now
10 Nov 2009 mortgage Particulars of a mortgage or charge 6 Buy now
10 Nov 2009 mortgage Particulars of a mortgage or charge 6 Buy now
27 Oct 2009 officers Change of particulars for director (Mr Marc Edward Charles Gilbard) 3 Buy now
22 Sep 2009 annual-return Return made up to 18/07/09; full list of members 7 Buy now
11 Jul 2009 accounts Annual Accounts 23 Buy now
11 Jul 2009 accounts Accounting reference date shortened from 31/07/2009 to 31/12/2008 1 Buy now
20 Oct 2008 miscellaneous Statement Of Affairs 5 Buy now
20 Oct 2008 capital Ad 17/09/08\gbp si 39956979@0.01=399569.79\gbp ic 0.01/399569.8\ 5 Buy now
29 Sep 2008 resolution Resolution 23 Buy now
19 Sep 2008 officers Secretary appointed timothy sanderson 1 Buy now
19 Sep 2008 officers Appointment terminated secretary graham stanley 1 Buy now
18 Jul 2008 incorporation Incorporation Company 85 Buy now