- Company Overview for STOCKMAN LONDON LIMITED (09994527)
- Filing history for STOCKMAN LONDON LIMITED (09994527)
- People for STOCKMAN LONDON LIMITED (09994527)
- Insolvency for STOCKMAN LONDON LIMITED (09994527)
- More for STOCKMAN LONDON LIMITED (09994527)
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) |
---|---|---|---|
24 May 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
24 Feb 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
24 Mar 2022 | LIQ03 | Liquidators' statement of receipts and payments to 19 January 2022 | |
22 Jul 2021 | AD01 | Registered office address changed from 1st Floor 26-28 Bedford Row London WC1R 4HE to C/O Begbies Traynor 29th Floor 40 Bank Street London E14 5NR on 22 July 2021 | |
26 Jan 2021 | AD01 | Registered office address changed from Unit F15 Hastingwood Trading Estate 35 Harbet Road London N18 3HU England to 1st Floor 26-28 Bedford Row London WC1R 4HE on 26 January 2021 | |
25 Jan 2021 | 600 | Appointment of a voluntary liquidator | |
25 Jan 2021 | RESOLUTIONS |
Resolutions
|
|
25 Jan 2021 | LIQ02 | Statement of affairs | |
29 Dec 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Jul 2020 | CS01 | Confirmation statement made on 8 February 2020 with updates | |
14 Jul 2020 | AD01 | Registered office address changed from First Floor 94 Stamford Hill London N16 6XS England to Unit F15 Hastingwood Trading Estate 35 Harbet Road London N18 3HU on 14 July 2020 | |
27 Jan 2020 | AA | Total exemption full accounts made up to 31 October 2018 | |
28 Oct 2019 | AA01 | Current accounting period shortened from 28 October 2018 to 27 October 2018 | |
29 Jul 2019 | AA01 | Previous accounting period shortened from 29 October 2018 to 28 October 2018 | |
02 May 2019 | SH01 |
Statement of capital following an allotment of shares on 2 May 2019
|
|
01 May 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Apr 2019 | AP01 | Appointment of Mr Joseph Corre as a director on 26 April 2019 | |
30 Apr 2019 | AA | Total exemption full accounts made up to 31 October 2017 | |
30 Apr 2019 | CS01 | Confirmation statement made on 8 February 2019 with no updates | |
26 Mar 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Oct 2018 | AA01 | Previous accounting period shortened from 30 October 2017 to 29 October 2017 | |
26 Jul 2018 | AA01 | Previous accounting period shortened from 31 October 2017 to 30 October 2017 | |
26 Feb 2018 | CS01 | Confirmation statement made on 8 February 2018 with no updates | |
13 Feb 2018 | AD01 | Registered office address changed from 5 Windus Road London N16 6UT United Kingdom to First Floor 94 Stamford Hill London N16 6XS on 13 February 2018 | |
25 Jul 2017 | AA | Total exemption full accounts made up to 31 October 2016 |