Advanced company searchLink opens in new window

STOKE STREET LIMITED

Company number 11475471

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)
20 Jul 2020 AA Accounts for a dormant company made up to 31 July 2019
05 Nov 2019 CS01 Confirmation statement made on 5 November 2019 with updates
01 Nov 2019 CS01 Confirmation statement made on 19 July 2019 with updates
24 Oct 2019 PSC02 Notification of Rever Alloys & Metals Limited as a person with significant control on 21 December 2018
24 Oct 2019 AP01 Appointment of Mr Andrew Skinner as a director on 21 December 2018
24 Oct 2019 AP01 Appointment of Mr John Michael Cox as a director on 21 December 2018
24 Oct 2019 PSC07 Cessation of Freddie Robinson as a person with significant control on 21 December 2018
24 Oct 2019 AD01 Registered office address changed from 5 Westbrook Court Sharrowvale Road Sheffield South Yorkshire S11 8YZ to C/O Sutton Mcgrath Hartley 5 Westbrook Court Sharrowvale Road Sheffield South Yorkshire S11 8YZ on 24 October 2019
24 Oct 2019 TM01 Termination of appointment of Freddie Robinson as a director on 21 December 2018
18 Oct 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-10-18
15 Oct 2019 AD01 Registered office address changed from Hawthorne Barn Stockarth Lane Oughtibridge Sheffield S35 0JT United Kingdom to 5 Westbrook Court Sharrowvale Road Sheffield South Yorkshire S11 8YZ on 15 October 2019
09 Oct 2019 DISS40 Compulsory strike-off action has been discontinued
08 Oct 2019 GAZ1 First Gazette notice for compulsory strike-off
20 Jul 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-07-20
  • GBP 1