STOCKHOLM HOLDINGS LIMITED

25a Tanza Road, London, NW3 2UA, United Kingdom
StatusDISSOLVED
Company No.09532334
CategoryPrivate Limited Company
Incorporated08 Apr 2015
Age9 years, 1 month, 9 days
JurisdictionEngland Wales
Dissolution17 Sep 2019
Years4 years, 8 months

SUMMARY

STOCKHOLM HOLDINGS LIMITED is an dissolved private limited company with number 09532334. It was incorporated 9 years, 1 month, 9 days ago, on 08 April 2015 and it was dissolved 4 years, 8 months ago, on 17 September 2019. The company address is 25a Tanza Road, London, NW3 2UA, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 17 Sep 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 02 Jul 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 20 Jun 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jun 2019

Action Date: 08 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-08

Documents

View document PDF

Gazette filings brought up to date

Date: 03 Apr 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 02 Apr 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Feb 2019

Action Date: 18 Feb 2019

Category: Address

Type: AD01

Change date: 2019-02-18

Old address: 25a Tanza Road London NW3 2UA England

New address: 25a Tanza Road London NW3 2UA

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Feb 2019

Action Date: 05 Feb 2019

Category: Address

Type: AD01

New address: 25a Tanza Road London NW3 2UA

Change date: 2019-02-05

Old address: 25a Tanza Road London NW3 2UA England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Feb 2019

Action Date: 05 Feb 2019

Category: Address

Type: AD01

Change date: 2019-02-05

Old address: Treviot House 186-192 High Road Ilford Essex IG1 1LR United Kingdom

New address: 25a Tanza Road London NW3 2UA

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jun 2018

Action Date: 08 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-08

Documents

View document PDF

Resolution

Date: 07 Dec 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Nov 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Capital allotment shares

Date: 02 Jun 2017

Action Date: 10 Aug 2016

Category: Capital

Type: SH01

Capital : 0.1507 GBP

Date: 2016-08-10

Documents

View document PDF

Second filing capital allotment shares

Date: 25 May 2017

Action Date: 26 Jan 2017

Category: Capital

Type: RP04SH01

Capital : 0.1646 GBP

Date: 2017-01-26

Documents

View document PDF

Confirmation statement with updates

Date: 09 May 2017

Action Date: 08 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-08

Documents

View document PDF

Capital allotment shares

Date: 08 May 2017

Action Date: 26 Jan 2017

Category: Capital

Type: SH01

Date: 2017-01-26

Capital : 0.1572 GBP

Documents

View document PDF

Resolution

Date: 02 May 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 27 Apr 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Dec 2016

Action Date: 06 Dec 2016

Category: Address

Type: AD01

New address: Treviot House 186-192 High Road Ilford Essex IG1 1LR

Old address: 25a Tanza Road London NW3 2UA United Kingdom

Change date: 2016-12-06

Documents

View document PDF

Capital allotment shares

Date: 30 Jun 2016

Action Date: 16 Apr 2016

Category: Capital

Type: SH01

Capital : 0.1422 GBP

Date: 2016-04-16

Documents

View document PDF

Capital allotment shares

Date: 30 Jun 2016

Action Date: 14 Jun 2016

Category: Capital

Type: SH01

Date: 2016-06-14

Capital : 0.1423 GBP

Documents

View document PDF

Capital allotment shares

Date: 24 May 2016

Action Date: 11 Apr 2016

Category: Capital

Type: SH01

Capital : 0.1399 GBP

Date: 2016-04-11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 May 2016

Action Date: 08 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-08

Documents

View document PDF

Capital name of class of shares

Date: 11 Apr 2016

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 15 Mar 2016

Action Date: 07 Mar 2016

Category: Capital

Type: SH01

Capital : 0.1393 GBP

Date: 2016-03-07

Documents

View document PDF

Resolution

Date: 14 Mar 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 04 Mar 2016

Action Date: 26 Feb 2016

Category: Capital

Type: SH01

Capital : 0.131 GBP

Date: 2016-02-26

Documents

View document PDF

Appoint person director company with name date

Date: 16 Feb 2016

Action Date: 31 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Simon Dighero

Appointment date: 2015-07-31

Documents

View document PDF

Capital allotment shares

Date: 16 Feb 2016

Action Date: 31 Jul 2015

Category: Capital

Type: SH01

Capital : 0.1 GBP

Date: 2015-07-31

Documents

View document PDF

Resolution

Date: 20 Aug 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital alter shares subdivision

Date: 05 Aug 2015

Action Date: 28 Jul 2015

Category: Capital

Type: SH02

Date: 2015-07-28

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jul 2015

Action Date: 28 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-07-28

Officer name: John Mcguinness

Documents

View document PDF

Incorporation company

Date: 08 Apr 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AEROTHERMAL ENVIRONMENTAL RESEARCH LIMITED

MAZARS LLP 5TH FLOOR, MERCK HOUSE,POOLE,BH15 1TW

Number:09784844
Status:ACTIVE
Category:Private Limited Company

BILLING FISH BAR LIMITED

2-3 BASSETT COURT,NEWPORT PAGNELL,MK16 0JN

Number:06457808
Status:ACTIVE
Category:Private Limited Company

GREENHOLMES MANAGEMENT LTD

651A MAULDETH ROAD WEST,MANCHESTER,M21 7SA

Number:09444899
Status:ACTIVE
Category:Private Limited Company

JIMBOS AFFILIATES UK LIMITED

AATAX C/O TAX ASSIST,BIRMINGHAM,B32 2AL

Number:10946375
Status:ACTIVE
Category:Private Limited Company

LOCHEAD SANDFORD RECRUITMENT LIMITED

70 WEST REGENT STREET,GLASGOW,G2 2QZ

Number:SC371851
Status:ACTIVE
Category:Private Limited Company

REDEMPTION MEDIA LIMITED

18 STOCKARTH PLACE,SHEFFIELD,S35 0JZ

Number:06399337
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source