Advanced company searchLink opens in new window

STOCK.NET GB LIMITED

Company number 06887310

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)
23 Mar 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
17 Nov 2020 GAZ1 First Gazette notice for compulsory strike-off
18 Sep 2019 DISS40 Compulsory strike-off action has been discontinued
17 Sep 2019 CS01 Confirmation statement made on 22 May 2019 with no updates
17 Sep 2019 AA Micro company accounts made up to 30 April 2019
13 Aug 2019 GAZ1 First Gazette notice for compulsory strike-off
17 Sep 2018 AA Micro company accounts made up to 30 April 2018
08 Sep 2018 DISS40 Compulsory strike-off action has been discontinued
05 Sep 2018 CS01 Confirmation statement made on 22 May 2018 with no updates
05 Sep 2018 AD01 Registered office address changed from Office 311 Winston House 2 Dollis Park London N3 1HF to 1 College Yard 56 Winchester Avenue London NW6 7UA on 5 September 2018
14 Aug 2018 GAZ1 First Gazette notice for compulsory strike-off
12 Jan 2018 AA Micro company accounts made up to 30 April 2017
08 Jun 2017 CS01 Confirmation statement made on 22 May 2017 with updates
30 Jan 2017 AA Micro company accounts made up to 30 April 2016
17 Jun 2016 AR01 Annual return made up to 22 May 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 1
15 Jun 2016 AP01 Appointment of Mr Diego Guiotto as a director on 1 June 2016
15 Jun 2016 TM01 Termination of appointment of Silvano Perazzini as a director on 1 June 2016
21 Dec 2015 AA Total exemption small company accounts made up to 30 April 2015
18 Jun 2015 AR01 Annual return made up to 22 May 2015 with full list of shareholders
Statement of capital on 2015-06-18
  • GBP 1
28 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
01 Jul 2014 AR01 Annual return made up to 22 May 2014 with full list of shareholders
Statement of capital on 2014-07-01
  • GBP 1
01 Jul 2014 CH01 Director's details changed for Mr Silvano Perazzini on 1 June 2014
01 Jul 2014 TM02 Termination of appointment of Warren Street Registrars Limited as a secretary
31 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
17 Oct 2013 AD01 Registered office address changed from 37 Warren Street London W1T 6AD on 17 October 2013