Advanced company searchLink opens in new window

STEVEJOKE LTD.

Company number 09846618

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)
08 Jan 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Oct 2018 GAZ1(A) First Gazette notice for voluntary strike-off
09 Oct 2018 DS01 Application to strike the company off the register
27 Sep 2018 AP01 Appointment of Mrs Tunde Mckay as a director on 27 September 2018
27 Sep 2018 TM01 Termination of appointment of Stefan Banc as a director on 27 September 2018
27 Sep 2018 AD01 Registered office address changed from 135 Rugby Road Hinckley LE10 0QB England to 81 Dickens Road Gravesend DA12 2JX on 27 September 2018
06 Sep 2018 AA01 Current accounting period shortened from 31 October 2018 to 30 September 2018
06 Sep 2018 PSC01 Notification of Stefan Banc as a person with significant control on 6 September 2018
06 Sep 2018 AP01 Appointment of Mr Stefan Banc as a director on 6 September 2018
06 Sep 2018 TM01 Termination of appointment of Tunde Mckay as a director on 6 September 2018
06 Sep 2018 PSC07 Cessation of Tunde Mckay as a person with significant control on 6 September 2018
06 Sep 2018 AD01 Registered office address changed from 81 Dickens Road Gravesend DA12 2JX England to 135 Rugby Road Hinckley LE10 0QB on 6 September 2018
05 Sep 2018 DS02 Withdraw the company strike off application
07 Aug 2018 GAZ1(A) First Gazette notice for voluntary strike-off
30 Jul 2018 DS01 Application to strike the company off the register
14 Jul 2018 AA Micro company accounts made up to 31 October 2017
10 Nov 2017 CS01 Confirmation statement made on 27 October 2017 with updates
26 Sep 2017 PSC01 Notification of Tunde Mckay as a person with significant control on 20 September 2017
26 Sep 2017 TM01 Termination of appointment of Stefan Banc as a director on 20 September 2017
26 Sep 2017 PSC07 Cessation of Stefan Banc as a person with significant control on 20 September 2017
26 Sep 2017 AD01 Registered office address changed from 47 Kent Road Gravesend DA11 0SZ England to 81 Dickens Road Gravesend DA12 2JX on 26 September 2017
26 Sep 2017 AP01 Appointment of Mrs Tunde Mckay as a director on 20 September 2017
29 Jul 2017 AA Micro company accounts made up to 31 October 2016
29 Jul 2017 AD01 Registered office address changed from 1 Vilia Close Burbage Hinckley LE10 2EX England to 47 Kent Road Gravesend DA11 0SZ on 29 July 2017
18 Jan 2017 AD01 Registered office address changed from 26 Sheffield Street Leicester LE3 0GX United Kingdom to 1 Vilia Close Burbage Hinckley LE10 2EX on 18 January 2017