Advanced company searchLink opens in new window

STOKE 3 LIMITED

Company number 07098490

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)
02 Jan 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Dec 2017 CS01 Confirmation statement made on 8 December 2017 with no updates
17 Oct 2017 GAZ1(A) First Gazette notice for voluntary strike-off
05 Oct 2017 DS01 Application to strike the company off the register
23 Aug 2017 AA Accounts for a dormant company made up to 31 December 2016
20 Dec 2016 CS01 Confirmation statement made on 8 December 2016 with updates
15 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
03 Mar 2016 TM01 Termination of appointment of Mark Moran as a director on 1 March 2016
30 Dec 2015 AR01 Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2015-12-30
  • GBP 1
09 Nov 2015 TM01 Termination of appointment of Adrian Pancott as a director on 5 November 2015
05 Nov 2015 TM01 Termination of appointment of Caroline Denny as a director on 5 November 2015
05 Nov 2015 TM01 Termination of appointment of Jamie Benjamin Webb as a director on 5 November 2015
30 Jun 2015 AA Accounts for a dormant company made up to 31 December 2014
09 Apr 2015 AP01 Appointment of Mr Mark Moran as a director on 1 April 2015
09 Apr 2015 TM01 Termination of appointment of Jason David Lock as a director on 1 April 2015
24 Mar 2015 AP01 Appointment of Mr Jamie Benjamin Webb as a director on 20 March 2015
24 Mar 2015 TM01 Termination of appointment of Nicola Bales as a director on 20 March 2015
08 Dec 2014 AR01 Annual return made up to 8 December 2014 with full list of shareholders
Statement of capital on 2014-12-08
  • GBP 1
06 Oct 2014 AA Accounts for a dormant company made up to 31 December 2013
31 Jul 2014 AP01 Appointment of Mr Adrian Pancott as a director on 18 July 2014
31 Jul 2014 AP01 Appointment of Ms Caroline Denny as a director on 18 July 2014
31 Jul 2014 AP01 Appointment of Ms Nicola Bales as a director on 18 July 2014
03 Jan 2014 AR01 Annual return made up to 8 December 2013 with full list of shareholders
Statement of capital on 2014-01-03
  • GBP 1
11 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
23 Jul 2013 AD01 Registered office address changed from 21 Exhibition House Addison Bridge Place London W14 8XP on 23 July 2013