Advanced company searchLink opens in new window

STANK LIMITED

Company number 03032760

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)
31 Dec 2001 288a New director appointed
31 Dec 2001 288a New director appointed
03 Nov 2001 AA Total exemption full accounts made up to 31 March 2001
16 Jun 2001 287 Registered office changed on 16/06/01 from: courtenay van der borgh shah, 51 charles street, london, W1X 8LB
29 Mar 2001 363s Return made up to 14/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
02 Nov 2000 AA Full accounts made up to 31 March 2000
20 Jun 2000 363a Return made up to 14/03/00; no change of members
20 Jun 2000 288c Secretary's particulars changed
25 Apr 2000 287 Registered office changed on 25/04/00 from: 3RD floor, 51 charles street, berkeley square, london W1X 8LB
18 Oct 1999 AA Full accounts made up to 31 March 1999
26 Mar 1999 363s Return made up to 14/03/99; full list of members
10 Mar 1999 AA Full accounts made up to 31 March 1998
24 Mar 1998 363s Return made up to 14/03/98; no change of members
20 Jan 1998 AA Full accounts made up to 31 March 1997
18 Mar 1997 363s Return made up to 14/03/97; no change of members
29 Oct 1996 AA Full accounts made up to 31 March 1996
20 Mar 1996 363s Return made up to 14/03/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
02 Oct 1995 287 Registered office changed on 02/10/95 from: 3RD floor, 51 charles street, berkeley square, london
22 Jun 1995 287 Registered office changed on 22/06/95 from: 21 st thomas street bristol avon BS1 6JS
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 22/06/95 from: 21 st thomas street bristol avon BS1 6JS
12 Jun 1995 288 Director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned;new director appointed
07 Jun 1995 MEM/ARTS Memorandum and Articles of Association
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentMemorandum and Articles of Association
26 May 1995 CERTNM Company name changed motordiary LIMITED\certificate issued on 30/05/95
11 Apr 1995 288 New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed
11 Apr 1995 288 Secretary resigned;new secretary appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new secretary appointed
11 Apr 1995 288 Director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned;new director appointed