- Company Overview for STOCKWOOD ASSET MANAGERS LIMITED (07442006)
- Filing history for STOCKWOOD ASSET MANAGERS LIMITED (07442006)
- People for STOCKWOOD ASSET MANAGERS LIMITED (07442006)
- Charges for STOCKWOOD ASSET MANAGERS LIMITED (07442006)
- More for STOCKWOOD ASSET MANAGERS LIMITED (07442006)
| 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) |
|---|---|---|---|
| 20 Jan 2026 | GAZ1(A) |
First Gazette notice for voluntary strike-off
This document is being processed and will be available in 10 days.
|
|
| 07 Jan 2026 | DS01 | Application to strike the company off the register | |
| 29 Dec 2025 | AA | Accounts for a dormant company made up to 31 March 2025 | |
| 31 Dec 2024 | AA | Accounts for a dormant company made up to 31 March 2024 | |
| 31 Dec 2024 | CS01 | Confirmation statement made on 17 November 2024 with no updates | |
| 15 Jan 2024 | AA | Accounts for a dormant company made up to 31 March 2023 | |
| 28 Dec 2023 | CS01 | Confirmation statement made on 17 November 2023 with no updates | |
| 07 Jan 2023 | CS01 | Confirmation statement made on 17 November 2022 with no updates | |
| 30 Jul 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
| 23 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
| 23 Dec 2021 | CS01 | Confirmation statement made on 17 November 2021 with no updates | |
| 15 Apr 2021 | AA | Micro company accounts made up to 31 March 2020 | |
| 15 Feb 2021 | AA01 | Previous accounting period shortened from 30 April 2020 to 31 March 2020 | |
| 30 Dec 2020 | AD01 | Registered office address changed from 4th Floor 17-19 Maddox Street London W1S 2QH to 21 the Bridle Road Purley CR8 3JB on 30 December 2020 | |
| 30 Dec 2020 | CS01 | Confirmation statement made on 17 November 2020 with no updates | |
| 08 Aug 2020 | TM01 | Termination of appointment of Chee Kong Ong as a director on 18 June 2020 | |
| 31 Mar 2020 | AA01 | Current accounting period extended from 31 March 2020 to 30 April 2020 | |
| 06 Feb 2020 | CS01 | Confirmation statement made on 17 November 2019 with no updates | |
| 29 Jan 2020 | AD01 | Registered office address changed from 22 Woodstock Street London W1C 2AR to 4th Floor 17-19 Maddox Street London W1S 2QH on 29 January 2020 | |
| 03 Jan 2020 | AA | Micro company accounts made up to 31 March 2019 | |
| 02 Aug 2019 | CH01 | Director's details changed for Mr Andrew Charles Michell on 22 July 2019 | |
| 18 Jun 2019 | CS01 | Confirmation statement made on 17 November 2018 with no updates | |
| 18 Jun 2019 | RT01 | Administrative restoration application | |
| 30 Apr 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
| 12 Feb 2019 | GAZ1 | First Gazette notice for compulsory strike-off |