Advanced company searchLink opens in new window

STAKS OF LIMITED

Company number 09082725

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)
15 Aug 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 May 2017 GAZ1(A) First Gazette notice for voluntary strike-off
22 May 2017 DS01 Application to strike the company off the register
31 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
26 Jul 2016 AR01 Annual return made up to 29 May 2016 with full list of shareholders
Statement of capital on 2016-07-26
  • GBP 1.149851
31 Mar 2016 AD01 Registered office address changed from 17 the Squirrels Bushey Heath Bushey Herts WD23 4RT to 2 Cobden Court Wimpole Close Bromley Kent BR2 9JF on 31 March 2016
17 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
08 Oct 2015 SH01 Statement of capital following an allotment of shares on 14 August 2015
  • GBP 639,389.30
05 Oct 2015 SH02 Sub-division of shares on 16 July 2015
04 Oct 2015 SH08 Change of share class name or designation
11 Aug 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Re-sub div 16/07/2015
29 May 2015 AR01 Annual return made up to 29 May 2015 with full list of shareholders
Statement of capital on 2015-05-29
  • GBP 1
02 Dec 2014 AD01 Registered office address changed from Langley House Park Road East Finchley London N2 8EY England to 17 the Squirrels Bushey Heath Bushey Herts WD23 4RT on 2 December 2014
27 Nov 2014 CERTNM Company name changed always LIMITED\certificate issued on 27/11/14
  • CONNOT ‐ Change of name notice
10 Jul 2014 AP01 Appointment of Mr Joshua Scott Franks as a director
24 Jun 2014 TM01 Termination of appointment of Graham Cowan as a director
24 Jun 2014 AD01 Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 24 June 2014
12 Jun 2014 NEWINC Incorporation
Statement of capital on 2014-06-12
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)