STOCKED TECHNOLOGY LTD

13 Kincaid Road Kincaid Road, London, SE15 5UN, England
StatusDISSOLVED
Company No.09591034
CategoryPrivate Limited Company
Incorporated14 May 2015
Age9 years, 24 days
JurisdictionEngland Wales
Dissolution30 Mar 2021
Years3 years, 2 months, 8 days

SUMMARY

STOCKED TECHNOLOGY LTD is an dissolved private limited company with number 09591034. It was incorporated 9 years, 24 days ago, on 14 May 2015 and it was dissolved 3 years, 2 months, 8 days ago, on 30 March 2021. The company address is 13 Kincaid Road Kincaid Road, London, SE15 5UN, England.



Company Fillings

Gazette dissolved voluntary

Date: 30 Mar 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 12 Jan 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 03 Jan 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 May 2020

Action Date: 14 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 May 2019

Action Date: 14 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 May 2019

Action Date: 29 May 2019

Category: Address

Type: AD01

Change date: 2019-05-29

New address: 13 Kincaid Road Kincaid Road London SE15 5UN

Old address: Kemp House City Road London EC1V 2NX England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 May 2018

Action Date: 14 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 May 2017

Action Date: 14 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Mar 2017

Action Date: 07 Mar 2017

Category: Address

Type: AD01

Change date: 2017-03-07

Old address: 41D Halliford Street London N1 3EL England

New address: Kemp House City Road London EC1V 2NX

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Mar 2017

Action Date: 07 Mar 2017

Category: Address

Type: AD01

Old address: 14 Victoria Park Square London London London E2 9PB United Kingdom

Change date: 2017-03-07

New address: 41D Halliford Street London N1 3EL

Documents

View document PDF

Termination director company with name termination date

Date: 07 Mar 2017

Action Date: 07 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-03-07

Officer name: Jessica Minette Ruben

Documents

View document PDF

Change person director company with change date

Date: 07 Mar 2017

Action Date: 07 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-03-07

Officer name: Mr Peter Nigel Butler

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 22 Dec 2016

Action Date: 22 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathon David Horsman

Termination date: 2016-12-22

Documents

View document PDF

Resolution

Date: 03 Aug 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 May 2016

Action Date: 14 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-14

Documents

View document PDF

Appoint person director company with name date

Date: 26 May 2016

Action Date: 25 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathon Horsman

Appointment date: 2016-05-25

Documents

View document PDF

Appoint person director company with name date

Date: 26 May 2016

Action Date: 25 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-05-25

Officer name: Ms Jessica Minette Ruben

Documents

View document PDF

Certificate change of name company

Date: 28 Jul 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed better wholesale LTD\certificate issued on 28/07/15

Documents

View document PDF

Change account reference date company current shortened

Date: 30 Jun 2015

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

Made up date: 2016-05-31

New date: 2016-03-31

Documents

View document PDF

Incorporation company

Date: 14 May 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

LAKELANDSPIRIT LTD

THE BRISTOL OFFICE 2ND FLOOR,BRISTOL,BS9 3BY

Number:07919685
Status:ACTIVE
Category:Private Limited Company

NAD PRODUCTIONS LLP

175 DARKES LANE,POTTERS BAR,EN6 1BW

Number:OC372728
Status:ACTIVE
Category:Limited Liability Partnership

NAUTICA ALLIANCE LP

39/5 GRANTON CRESCENT,EDINBURGH,EH5 1BN

Number:SL023773
Status:ACTIVE
Category:Limited Partnership

RENSBURG PTY LTD

THIRD FLOOR SCOTTISH MUTUAL HOUSE,HORNCHURCH,RM11 1RS

Number:06772005
Status:ACTIVE
Category:Private Limited Company

SHIP & ANCHOR MARINA LIMITED(THE)

FORD QUAY,FORD,BN18 0BJ

Number:00859925
Status:ACTIVE
Category:Private Limited Company

SPENCER BUILDERS LIMITED

2A GORING ROAD,WORTHING,BN12 4AJ

Number:09212516
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