Advanced company searchLink opens in new window

STOKVIS TAPES (UK) LIMITED

Company number 01141349

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
29 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Mar 2020 GAZ1(A) First Gazette notice for voluntary strike-off
23 Mar 2020 DS01 Application to strike the company off the register
24 Jan 2020 AD01 Registered office address changed from 99 Gresham Street London EC2V 7NG United Kingdom to 5 Aldermanbury Square London EC2V 7HR on 24 January 2020
15 Jan 2020 TM01 Termination of appointment of Edward Ufland as a director on 13 March 2017
17 Dec 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
29 May 2018 AC92 Restoration by order of the court
16 Mar 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Dec 2009 GAZ1(A) First Gazette notice for voluntary strike-off
18 Nov 2009 DS01 Application to strike the company off the register
27 Oct 2009 TM01 Termination of appointment of Gavin Udall as a director
07 Aug 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Re art 100 21/07/2009
06 Aug 2009 SH20 Statement by Directors
06 Aug 2009 CAP-SS Solvency Statement dated 21/07/09
06 Aug 2009 CAP-MDSC Min Detail Amend Capital eff 06/08/09
06 Aug 2009 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of alteration of Memorandum of Association
08 Apr 2009 AA Full accounts made up to 30 November 2008
11 Mar 2009 363a Return made up to 31/01/09; full list of members
11 Mar 2009 225 Accounting reference date shortened from 31/12/2008 to 30/11/2008
02 Mar 2009 190 Location of debenture register
02 Mar 2009 287 Registered office changed on 02/03/2009 from 99 gresham street london EC2V 7NG
02 Mar 2009 353 Location of register of members
22 Jan 2009 287 Registered office changed on 22/01/2009 from unit 8 tring industrial estate icknield way tring hertfordshire HP23 4JX
31 Dec 2008 288b Appointment Terminated Director paul veltman