STOCKMAN LONDON LIMITED

C/O Begbies Traynor 29th Floor 40 C/O Begbies Traynor 29th Floor 40, London, E14 5NR
StatusDISSOLVED
Company No.09994527
CategoryPrivate Limited Company
Incorporated09 Feb 2016
Age8 years, 4 months, 4 days
JurisdictionEngland Wales
Dissolution24 May 2023
Years1 year, 20 days

SUMMARY

STOCKMAN LONDON LIMITED is an dissolved private limited company with number 09994527. It was incorporated 8 years, 4 months, 4 days ago, on 09 February 2016 and it was dissolved 1 year, 20 days ago, on 24 May 2023. The company address is C/O Begbies Traynor 29th Floor 40 C/O Begbies Traynor 29th Floor 40, London, E14 5NR.



Company Fillings

Gazette dissolved liquidation

Date: 24 May 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 24 Feb 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 24 Mar 2022

Action Date: 19 Jan 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-01-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jul 2021

Action Date: 22 Jul 2021

Category: Address

Type: AD01

Old address: 1st Floor 26-28 Bedford Row London WC1R 4HE

Change date: 2021-07-22

New address: C/O Begbies Traynor 29th Floor 40 Bank Street London E14 5NR

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jan 2021

Action Date: 26 Jan 2021

Category: Address

Type: AD01

New address: 1st Floor 26-28 Bedford Row London WC1R 4HE

Old address: Unit F15 Hastingwood Trading Estate 35 Harbet Road London N18 3HU England

Change date: 2021-01-26

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 25 Jan 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 25 Jan 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 25 Jan 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Gazette notice compulsory

Date: 29 Dec 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jul 2020

Action Date: 08 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jul 2020

Action Date: 14 Jul 2020

Category: Address

Type: AD01

Change date: 2020-07-14

New address: Unit F15 Hastingwood Trading Estate 35 Harbet Road London N18 3HU

Old address: First Floor 94 Stamford Hill London N16 6XS England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jan 2020

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Change account reference date company current shortened

Date: 28 Oct 2019

Action Date: 27 Oct 2018

Category: Accounts

Type: AA01

Made up date: 2018-10-28

New date: 2018-10-27

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Jul 2019

Action Date: 28 Oct 2018

Category: Accounts

Type: AA01

Made up date: 2018-10-29

New date: 2018-10-28

Documents

View document PDF

Capital allotment shares

Date: 02 May 2019

Action Date: 02 May 2019

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2019-05-02

Documents

View document PDF

Gazette filings brought up to date

Date: 01 May 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Appoint person director company with name date

Date: 30 Apr 2019

Action Date: 26 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Joseph Corre

Appointment date: 2019-04-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2019

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Apr 2019

Action Date: 08 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-08

Documents

View document PDF

Gazette notice compulsory

Date: 26 Mar 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change account reference date company previous shortened

Date: 25 Oct 2018

Action Date: 29 Oct 2017

Category: Accounts

Type: AA01

Made up date: 2017-10-30

New date: 2017-10-29

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 Jul 2018

Action Date: 30 Oct 2017

Category: Accounts

Type: AA01

New date: 2017-10-30

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Feb 2018

Action Date: 08 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Feb 2018

Action Date: 13 Feb 2018

Category: Address

Type: AD01

New address: First Floor 94 Stamford Hill London N16 6XS

Old address: 5 Windus Road London N16 6UT United Kingdom

Change date: 2018-02-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Feb 2017

Action Date: 08 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-08

Documents

View document PDF

Change account reference date company current shortened

Date: 13 Apr 2016

Action Date: 31 Oct 2016

Category: Accounts

Type: AA01

New date: 2016-10-31

Made up date: 2017-02-28

Documents

View document PDF

Incorporation company

Date: 09 Feb 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BESTQUOTE ENQUIRY SERVICE LTD

HADWYN HOUSE,READING,RG1 6AP

Number:05375952
Status:ACTIVE
Category:Private Limited Company

DARLINGTON ESTATE AGENTS LIMITED

SENTINEL HOUSE,DARLINGTON,DL1 4PT

Number:03331762
Status:ACTIVE
Category:Private Limited Company

F.J.B. PROPERTY DEVELOPERS LIMITED

91 PRINCESS STREET,,M1 4HT

Number:02651350
Status:ACTIVE
Category:Private Limited Company

HONEYBADGER TECHNICAL LTD

SUITE 11C, REGENCY HOUSE BONVILLE ROAD,BRISTOL,BS4 5QH

Number:09999955
Status:ACTIVE
Category:Private Limited Company

IKONIK TAXIS LTD

MUTUAL HOUSE,LONDON,W1S 2GF

Number:10227981
Status:ACTIVE
Category:Private Limited Company

RICHARD COSSEY CREATIVE MARKETING LTD

7 FILLEUL ROAD,WAREHAM,BH20 7AW

Number:08641713
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