- Company Overview for STACKTRACE TECHNOLOGY LIMITED (12736190)
- Filing history for STACKTRACE TECHNOLOGY LIMITED (12736190)
- People for STACKTRACE TECHNOLOGY LIMITED (12736190)
- More for STACKTRACE TECHNOLOGY LIMITED (12736190)
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) |
---|---|---|---|
22 Feb 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 Dec 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Nov 2021 | DS01 | Application to strike the company off the register | |
01 Sep 2021 | AA | Accounts for a dormant company made up to 31 July 2021 | |
14 Jul 2021 | AD01 | Registered office address changed from Salisbury House London Wall London EC2M 5PS United Kingdom to 21 Lebanon Drive Surrey Cobham KT11 2PR on 14 July 2021 | |
12 Jul 2021 | CS01 | Confirmation statement made on 12 July 2021 with updates | |
29 Jan 2021 | TM01 | Termination of appointment of Newman George Leech as a director on 29 January 2021 | |
29 Jan 2021 | PSC01 | Notification of Sean Gaskell as a person with significant control on 29 January 2021 | |
29 Jan 2021 | PSC09 | Withdrawal of a person with significant control statement on 29 January 2021 | |
29 Jan 2021 | AP01 | Appointment of Mr Sean Gaskell as a director on 29 January 2021 | |
29 Jan 2021 | SH01 |
Statement of capital following an allotment of shares on 29 January 2021
|
|
27 Jul 2020 | RESOLUTIONS |
Resolutions
|
|
13 Jul 2020 | NEWINC |
Incorporation
Statement of capital on 2020-07-13
|