Advanced company searchLink opens in new window

STOAKES SYSTEMS LIMITED

Company number 00931500

Filter by category

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)
02 Jan 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Oct 2017 GAZ1(A) First Gazette notice for voluntary strike-off
04 Oct 2017 AD01 Registered office address changed from C/O Helmores Uk Llp 13/15 Carteret Street London SW1H 9DJ to 3rd Floor 114a Cromwell Road London SW7 4AG on 4 October 2017
27 Sep 2017 DS01 Application to strike the company off the register
12 Sep 2017 SH20 Statement by Directors
12 Sep 2017 SH19 Statement of capital on 12 September 2017
  • GBP 4
12 Sep 2017 CAP-SS Solvency Statement dated 29/08/17
12 Sep 2017 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
17 Jul 2017 TM01 Termination of appointment of Elizabeth Ann Stoakes as a director on 17 July 2017
17 Jul 2017 TM01 Termination of appointment of Elizabeth Ann Stoakes as a director on 17 July 2017
03 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
03 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
08 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 50,000
13 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
05 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 50,000
01 Aug 2014 AD01 Registered office address changed from C/O C/O Helmores Uk Llp 13/15 Carteret Street London SW1H 9DJ England to 13/15 Carteret Street London SW1H 9DJ on 1 August 2014
18 Jul 2014 AA Total exemption small company accounts made up to 31 March 2014
15 Jul 2014 AD01 Registered office address changed from Grosvenor Gardens House 35-37 Grosvenor Gardens London SW1W 0BY to 13/15 Carteret Street London SW1H 9DJ on 15 July 2014
08 Apr 2014 TM01 Termination of appointment of Stephen Maguire as a director
08 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-08
  • GBP 50,000
09 Dec 2013 AA Total exemption full accounts made up to 31 March 2013
02 Apr 2013 TM01 Termination of appointment of Martin Day as a director
11 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
17 Dec 2012 AA Full accounts made up to 31 March 2012
13 Nov 2012 AD01 Registered office address changed from 1, Banstead Rd, Purley, Surrey CR8 3EB on 13 November 2012