- Company Overview for STAK CONSTRUCTION LTD (08062104)
- Filing history for STAK CONSTRUCTION LTD (08062104)
- People for STAK CONSTRUCTION LTD (08062104)
- Charges for STAK CONSTRUCTION LTD (08062104)
- More for STAK CONSTRUCTION LTD (08062104)
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) |
---|---|---|---|
04 Jun 2019 | CS01 | Confirmation statement made on 30 April 2019 with no updates | |
10 Dec 2018 | MR04 | Satisfaction of charge 080621040001 in full | |
11 Oct 2018 | AA | Total exemption full accounts made up to 31 August 2018 | |
22 Aug 2018 | AP01 | Appointment of Mr Bradley Hawkins as a director on 20 August 2018 | |
17 Aug 2018 | AA01 | Current accounting period shortened from 30 April 2019 to 31 August 2018 | |
10 Aug 2018 | AAMD | Amended total exemption full accounts made up to 30 April 2018 | |
30 Jul 2018 | AA | Total exemption full accounts made up to 30 April 2018 | |
23 May 2018 | CS01 | Confirmation statement made on 9 May 2018 with no updates | |
10 Apr 2018 | AA01 | Current accounting period shortened from 30 October 2018 to 30 April 2018 | |
01 Mar 2018 | MR01 | Registration of charge 080621040001, created on 23 February 2018 | |
10 Nov 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
28 Jul 2017 | AA01 | Previous accounting period shortened from 31 October 2016 to 30 October 2016 | |
27 Jun 2017 | CS01 | Confirmation statement made on 9 May 2017 with updates | |
27 Jun 2017 | PSC01 | Notification of Rene Hawkins as a person with significant control on 6 April 2016 | |
25 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
15 Jun 2016 | AR01 |
Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-06-15
|
|
31 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
18 Jun 2015 | AR01 |
Annual return made up to 9 May 2015 with full list of shareholders
Statement of capital on 2015-06-18
|
|
20 Jun 2014 | AR01 |
Annual return made up to 9 May 2014 with full list of shareholders
Statement of capital on 2014-06-20
|
|
14 Jun 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Jun 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
28 May 2014 | SH01 |
Statement of capital following an allotment of shares on 31 October 2013
|
|
13 May 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Nov 2013 | AD01 | Registered office address changed from C/O Evans Mockler Limited Highstone House 165 High Street Barnet Hertfordshire EN5 5SU United Kingdom on 29 November 2013 | |
04 Sep 2013 | AA01 | Current accounting period extended from 31 May 2013 to 31 October 2013 |