- Company Overview for STOKE STREET LIMITED (11475471)
- Filing history for STOKE STREET LIMITED (11475471)
- People for STOKE STREET LIMITED (11475471)
- More for STOKE STREET LIMITED (11475471)
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
|
|
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
Statement of capital on 2018-07-20
|