- Company Overview for STOKE UK LIMITED (05480017)
- Filing history for STOKE UK LIMITED (05480017)
- People for STOKE UK LIMITED (05480017)
- Insolvency for STOKE UK LIMITED (05480017)
- More for STOKE UK LIMITED (05480017)
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
|
|
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
|
|
09 Jan 2018 | SH01 |
Statement of capital following an allotment of shares on 27 December 2017
|
|
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 |