About

Registered Number: 07633497
Date of Incorporation: 13/05/2011 (12 years and 11 months ago)
Company Status: Liquidation
Registered Address: C/O Cvr Global Llp Broad Quay House, Prince Street, Bristol, BS1 4DJ

 

Founded in 2011, Stealth Holdings Ltd are based in Bristol, it's status in the Companies House registry is set to "Liquidation". This business has only one director listed. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PARK WEST ASSET MANAGEMENT LTD 02 May 2019 12 June 2019 1

Filing History

Document Type Date
LIQ14 - N/A 09 July 2020
AD01 - Change of registered office address 31 July 2019
RESOLUTIONS - N/A 30 July 2019
NDISC - N/A 30 July 2019
LIQ02 - N/A 30 July 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 30 July 2019
TM01 - Termination of appointment of director 17 June 2019
CS01 - N/A 15 May 2019
CS01 - N/A 08 May 2019
AP02 - Appointment of corporate director 08 May 2019
PSC01 - N/A 08 May 2019
PSC07 - N/A 08 May 2019
TM01 - Termination of appointment of director 29 April 2019
MR01 - N/A 16 April 2019
CS01 - N/A 05 March 2019
AA - Annual Accounts 02 October 2018
AD01 - Change of registered office address 29 March 2018
CS01 - N/A 01 March 2018
AA - Annual Accounts 18 July 2017
AD01 - Change of registered office address 28 June 2017
AD01 - Change of registered office address 20 April 2017
TM01 - Termination of appointment of director 23 March 2017
CS01 - N/A 31 January 2017
AA - Annual Accounts 23 December 2016
AA - Annual Accounts 27 May 2016
AR01 - Annual Return 24 February 2016
AA01 - Change of accounting reference date 24 February 2016
CH01 - Change of particulars for director 24 February 2016
CH01 - Change of particulars for director 24 February 2016
CERTNM - Change of name certificate 19 February 2016
AR01 - Annual Return 15 July 2015
AA - Annual Accounts 27 February 2015
AR01 - Annual Return 22 July 2014
AP01 - Appointment of director 22 July 2014
AR01 - Annual Return 10 June 2014
AA - Annual Accounts 24 January 2014
AR01 - Annual Return 08 July 2013
AA - Annual Accounts 07 February 2013
AR01 - Annual Return 26 June 2012
NEWINC - New incorporation documents 13 May 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 April 2019 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.