- Company Overview for STOCKPOT LONDON 1958 LIMITED (08527206)
- Filing history for STOCKPOT LONDON 1958 LIMITED (08527206)
- People for STOCKPOT LONDON 1958 LIMITED (08527206)
- Charges for STOCKPOT LONDON 1958 LIMITED (08527206)
- Insolvency for STOCKPOT LONDON 1958 LIMITED (08527206)
- More for STOCKPOT LONDON 1958 LIMITED (08527206)
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) |
---|---|---|---|
10 Jan 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
10 Oct 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
25 May 2022 | 600 | Appointment of a voluntary liquidator | |
18 May 2022 | AM22 | Notice of move from Administration case to Creditors Voluntary Liquidation | |
23 Dec 2021 | AM10 | Administrator's progress report | |
26 Aug 2021 | AM02 | Statement of affairs with form AM02SOA | |
26 Aug 2021 | AM07 | Result of meeting of creditors | |
26 Aug 2021 | AM07 | Result of meeting of creditors | |
07 Aug 2021 | AM03 | Statement of administrator's proposal | |
20 Jun 2021 | AD01 | Registered office address changed from 38 Panton Street 38 Panton Street London SW1Y 4EA England to Alexandra Dock Business Centre Fishermans Wharf Grimsby DN31 1UL on 20 June 2021 | |
16 Jun 2021 | AM01 | Appointment of an administrator | |
27 Apr 2021 | AA | Micro company accounts made up to 31 January 2020 | |
21 Apr 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 May 2020 | CS01 | Confirmation statement made on 13 May 2020 with no updates | |
31 Oct 2019 | AA | Micro company accounts made up to 31 January 2019 | |
16 May 2019 | CS01 | Confirmation statement made on 13 May 2019 with no updates | |
31 Oct 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
25 May 2018 | CS01 | Confirmation statement made on 13 May 2018 with no updates | |
25 May 2018 | PSC01 | Notification of Vincenzo Oliveri as a person with significant control on 25 May 2018 | |
31 Oct 2017 | AA | Micro company accounts made up to 31 January 2017 | |
28 Jul 2017 | TM01 | Termination of appointment of Giuseppe Ricotta as a director on 10 July 2017 | |
24 Jul 2017 | AD01 | Registered office address changed from 147a High Street Waltham Cross Hertfordshire EN8 7AP to 38 Panton Street 38 Panton Street London SW1Y 4EA on 24 July 2017 | |
20 Jul 2017 | CS01 | Confirmation statement made on 13 May 2017 with no updates | |
10 Jul 2017 | MR04 | Satisfaction of charge 085272060001 in full |