About

Registered Number: 08953139
Date of Incorporation: 21/03/2014 (10 years and 3 months ago)
Company Status: Active
Registered Address: 3rd Floor South Building, 200 Aldersgate Street, London, EC1A 4HD,

 

Established in 2014, Stellar (Plummer House) Investments Ltd have registered office in London, it has a status of "Active". This organisation does not have any directors. Currently we aren't aware of the number of employees at the Stellar (Plummer House) Investments Ltd.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 27 July 2020
AA - Annual Accounts 28 April 2020
CS01 - N/A 30 March 2020
DISS40 - Notice of striking-off action discontinued 28 March 2020
AD01 - Change of registered office address 20 March 2020
DISS16(SOAS) - N/A 19 March 2020
GAZ1 - First notification of strike-off action in London Gazette 25 February 2020
AA01 - Change of accounting reference date 27 September 2019
CS01 - N/A 22 May 2019
PSC02 - N/A 21 February 2019
PSC02 - N/A 21 February 2019
RESOLUTIONS - N/A 15 February 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 15 February 2019
SH19 - Statement of capital 15 February 2019
CAP-SS - N/A 15 February 2019
ALLOTCORR - N/A 12 February 2019
RP04SH01 - N/A 11 February 2019
MA - Memorandum and Articles 22 January 2019
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 16 January 2019
SH01 - Return of Allotment of shares 14 January 2019
RESOLUTIONS - N/A 11 January 2019
RESOLUTIONS - N/A 10 January 2019
AP01 - Appointment of director 08 January 2019
AP01 - Appointment of director 08 January 2019
AP01 - Appointment of director 08 January 2019
AP01 - Appointment of director 08 January 2019
TM01 - Termination of appointment of director 08 January 2019
TM01 - Termination of appointment of director 08 January 2019
TM01 - Termination of appointment of director 08 January 2019
TM01 - Termination of appointment of director 08 January 2019
PSC02 - N/A 02 January 2019
PSC02 - N/A 02 January 2019
PSC07 - N/A 02 January 2019
AD01 - Change of registered office address 02 January 2019
MR01 - N/A 21 December 2018
RESOLUTIONS - N/A 20 December 2018
CH01 - Change of particulars for director 13 November 2018
AA - Annual Accounts 04 October 2018
CS01 - N/A 11 April 2018
AA - Annual Accounts 04 October 2017
CS01 - N/A 29 March 2017
MR04 - N/A 09 December 2016
AA - Annual Accounts 10 October 2016
AA01 - Change of accounting reference date 20 September 2016
AA - Annual Accounts 02 June 2016
AR01 - Annual Return 22 March 2016
TM01 - Termination of appointment of director 11 February 2016
AP01 - Appointment of director 11 February 2016
AA01 - Change of accounting reference date 18 December 2015
AA01 - Change of accounting reference date 21 September 2015
CH01 - Change of particulars for director 14 September 2015
AR01 - Annual Return 23 March 2015
MR01 - N/A 24 November 2014
CH01 - Change of particulars for director 19 November 2014
MR01 - N/A 26 April 2014
AA01 - Change of accounting reference date 14 April 2014
CH01 - Change of particulars for director 24 March 2014
CH01 - Change of particulars for director 24 March 2014
CH01 - Change of particulars for director 24 March 2014
CH01 - Change of particulars for director 24 March 2014
NEWINC - New incorporation documents 21 March 2014

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 December 2018 Outstanding

N/A

A registered charge 19 November 2014 Outstanding

N/A

A registered charge 09 April 2014 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.