General information

Name:

Stealth Holdings Limited

Office Address:

C/o Cvr Global Llp Broad Quay House Prince Street BS1 4DJ Bristol

Number: 07633497

Incorporation date: 2011-05-13

Dissolution date: 2020-10-09

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2011 marks the launching of Stealth Holdings Ltd, a company which was located at C/o Cvr Global Llp Broad Quay House, Prince Street, Bristol. It was registered on 13th May 2011. The company's reg. no. was 07633497 and its zip code was BS1 4DJ. The company had been in this business for nine years up until 9th October 2020. Created as Stealth Golf, this company used the name until 2016, when it got changed to Stealth Holdings Ltd.

This specific company was administered by an individual director: Robert G. who was caring of it for 6 years.

Robert G. was the individual with significant control over this firm, owned over 1/2 to 3/4 of company shares .

  • Previous company's names
  • Stealth Holdings Ltd 2016-02-19
  • Stealth Golf Ltd 2011-05-13

Financial data based on annual reports

Company staff

Robert G.

Role: Director

Appointed: 30 June 2014

Latest update: 4 August 2023

People with significant control

Robert G.
Notified on 12 April 2019
Nature of control:
over 1/2 to 3/4 of shares
Joseph S.
Notified on 1 July 2016
Ceased on 12 April 2019
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2019
Account last made up date 31 March 2018
Confirmation statement next due date 29 May 2020
Confirmation statement last made up date 15 May 2019
Annual Accounts 6 February 2013
Start Date For Period Covered By Report 2011-05-13
End Date For Period Covered By Report 2012-05-31
Date Approval Accounts 6 February 2013
Annual Accounts 22 January 2014
Start Date For Period Covered By Report 2012-06-01
End Date For Period Covered By Report 2013-05-31
Date Approval Accounts 22 January 2014
Annual Accounts 27 February 2015
Start Date For Period Covered By Report 2013-06-01
End Date For Period Covered By Report 2014-05-31
Date Approval Accounts 27 February 2015
Annual Accounts 23 December 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 23 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 9th, October 2020
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 74100 : specialised design activities
  • 71121 : Engineering design activities for industrial process and production
9
Company Age

Closest Companies - by postcode