- Company Overview for STOAKES SYSTEMS LIMITED (00931500)
- Filing history for STOAKES SYSTEMS LIMITED (00931500)
- People for STOAKES SYSTEMS LIMITED (00931500)
- Charges for STOAKES SYSTEMS LIMITED (00931500)
- More for STOAKES SYSTEMS LIMITED (00931500)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
02 Jan 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Oct 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Oct 2017 | AD01 | Registered office address changed from C/O Helmores Uk Llp 13/15 Carteret Street London SW1H 9DJ to 3rd Floor 114a Cromwell Road London SW7 4AG on 4 October 2017 | |
27 Sep 2017 | DS01 | Application to strike the company off the register | |
12 Sep 2017 | SH20 | Statement by Directors | |
12 Sep 2017 | SH19 |
Statement of capital on 12 September 2017
|
|
12 Sep 2017 | CAP-SS | Solvency Statement dated 29/08/17 | |
12 Sep 2017 | RESOLUTIONS |
Resolutions
|
|
17 Jul 2017 | TM01 | Termination of appointment of Elizabeth Ann Stoakes as a director on 17 July 2017 | |
17 Jul 2017 | TM01 | Termination of appointment of Elizabeth Ann Stoakes as a director on 17 July 2017 | |
03 Jan 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates | |
03 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
08 Jan 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-08
|
|
13 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
05 Jan 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
|
|
01 Aug 2014 | AD01 | Registered office address changed from C/O C/O Helmores Uk Llp 13/15 Carteret Street London SW1H 9DJ England to 13/15 Carteret Street London SW1H 9DJ on 1 August 2014 | |
18 Jul 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
15 Jul 2014 | AD01 | Registered office address changed from Grosvenor Gardens House 35-37 Grosvenor Gardens London SW1W 0BY to 13/15 Carteret Street London SW1H 9DJ on 15 July 2014 | |
08 Apr 2014 | TM01 | Termination of appointment of Stephen Maguire as a director | |
08 Jan 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-08
|
|
09 Dec 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
02 Apr 2013 | TM01 | Termination of appointment of Martin Day as a director | |
11 Jan 2013 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders | |
17 Dec 2012 | AA | Full accounts made up to 31 March 2012 | |
13 Nov 2012 | AD01 | Registered office address changed from 1, Banstead Rd, Purley, Surrey CR8 3EB on 13 November 2012 |