Advanced company searchLink opens in new window

STOKER FOODS LTD

Company number 05843815

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)
15 Aug 2020 GAZ2 Final Gazette dissolved following liquidation
15 May 2020 LIQ13 Return of final meeting in a members' voluntary winding up
04 Dec 2019 600 Appointment of a voluntary liquidator
04 Dec 2019 LIQ10 Removal of liquidator by court order
04 Jul 2019 LIQ01 Declaration of solvency
13 Jun 2019 AD01 Registered office address changed from 75B, Verde 10 Bressenden Place London SW1E 5DH England to 88 Wood Street London EC2V 7QF on 13 June 2019
12 Jun 2019 600 Appointment of a voluntary liquidator
12 Jun 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-05-21
09 Apr 2019 AP01 Appointment of Mr David Di Cello as a director on 4 April 2019
02 Oct 2018 AP01 Appointment of Mr Clive Edward Benedict Schlee as a director on 26 September 2018
02 Oct 2018 TM01 Termination of appointment of Adam Maxwell Jones as a director on 26 September 2018
18 Jun 2018 CS01 Confirmation statement made on 12 June 2018 with updates
03 May 2018 PSC02 Notification of Pret a Manger (Europe) Limited as a person with significant control on 10 April 2018
03 May 2018 PSC07 Cessation of Thomas Edward Stoker as a person with significant control on 10 April 2018
11 Apr 2018 AD01 Registered office address changed from 86 High Street Bromley Kent BR1 1EY to 75B, Verde 10 Bressenden Place London SW1E 5DH on 11 April 2018
11 Apr 2018 TM02 Termination of appointment of Louise Stoker as a secretary on 10 April 2018
11 Apr 2018 TM01 Termination of appointment of Thomas Edward Stoker as a director on 10 April 2018
11 Apr 2018 AP01 Appointment of Mr Adam Maxwell Jones as a director on 10 April 2018
10 Apr 2018 AA Unaudited abridged accounts made up to 31 August 2017
27 Jun 2017 CS01 Confirmation statement made on 12 June 2017 with no updates
27 Jun 2017 PSC01 Notification of Thomas Edward Stoker as a person with significant control on 6 April 2016
25 May 2017 AA Total exemption small company accounts made up to 31 August 2016
09 Aug 2016 CH03 Secretary's details changed for Louise Stoker on 9 August 2016
09 Aug 2016 CH01 Director's details changed for Thomas Edward Stoker on 9 August 2016
04 Jul 2016 AR01 Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-07-04
  • GBP 2