STOCKED TECHNOLOGY LTD
Status | DISSOLVED |
Company No. | 09591034 |
Category | Private Limited Company |
Incorporated | 14 May 2015 |
Age | 9 years, 24 days |
Jurisdiction | England Wales |
Dissolution | 30 Mar 2021 |
Years | 3 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
Dissolution application strike off company
Date: 03 Jan 2021
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 03 Aug 2016
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
Some Companies
THE BRISTOL OFFICE 2ND FLOOR,BRISTOL,BS9 3BY
Number: | 07919685 |
Status: | ACTIVE |
Category: | Private Limited Company |
175 DARKES LANE,POTTERS BAR,EN6 1BW
Number: | OC372728 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
39/5 GRANTON CRESCENT,EDINBURGH,EH5 1BN
Number: | SL023773 |
Status: | ACTIVE |
Category: | Limited Partnership |
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 |
2A GORING ROAD,WORTHING,BN12 4AJ
Number: | 09212516 |
Status: | ACTIVE |
Category: | Private Limited Company |