Advanced company searchLink opens in new window

STOKE UK LIMITED

Company number 05480017

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)
05 Dec 2019 GAZ2 Final Gazette dissolved following liquidation
17 Sep 2019 TM01 Termination of appointment of Charles Scott Gilbert as a director on 17 September 2019
17 Sep 2019 AP01 Appointment of Mr Charles Scott Gilbert as a director on 15 August 2019
17 Sep 2019 AP01 Appointment of Mr Charles Scott Gilbert as a director on 15 August 2019
17 Sep 2019 TM01 Termination of appointment of Roy Shimon Luria as a director on 15 August 2019
05 Sep 2019 LIQ13 Return of final meeting in a members' voluntary winding up
09 Jul 2019 CS01 Confirmation statement made on 30 June 2019 with no updates
02 Aug 2018 LIQ01 Declaration of solvency
02 Aug 2018 600 Appointment of a voluntary liquidator
02 Aug 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-07-13
26 Jul 2018 AD01 Registered office address changed from Reading International Business Park Part Spur Ag Basingstoke Street Reading Berkshire RG2 6DH England to Third Floor One London Square Cross Lanes Guildford GU1 1UN on 26 July 2018
16 Jul 2018 CS01 Confirmation statement made on 30 June 2018 with updates
27 Apr 2018 PSC02 Notification of Mavenir Systems Limited as a person with significant control on 6 March 2018
27 Apr 2018 PSC07 Cessation of Mavenir Private Holdings Ii Ltd as a person with significant control on 6 March 2018
05 Mar 2018 AA01 Previous accounting period extended from 31 December 2017 to 31 January 2018
01 Feb 2018 CH01 Director's details changed for Mr Robin James Thorn on 1 February 2018
15 Jan 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
09 Jan 2018 SH01 Statement of capital following an allotment of shares on 27 December 2017
  • GBP 2
06 Nov 2017 AA Accounts for a small company made up to 31 December 2016
19 Jul 2017 CS01 Confirmation statement made on 30 June 2017 with updates
19 Jul 2017 PSC02 Notification of Mavenir Private Holdings Ii Ltd as a person with significant control on 28 February 2017
19 Jul 2017 PSC09 Withdrawal of a person with significant control statement on 19 July 2017
27 Apr 2017 AD01 Registered office address changed from 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom to Reading International Business Park Part Spur Ag Basingstoke Street Reading Berkshire RG2 6DH on 27 April 2017
26 Apr 2017 TM02 Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 31 July 2016
01 Mar 2017 AP01 Appointment of Mr Robin James Thorn as a director on 28 February 2017