Advanced company searchLink opens in new window

STOLLE LIMITED

Company number 08533471

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)
16 Mar 2021 GAZ2 Final Gazette dissolved following liquidation
16 Dec 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
06 May 2020 LIQ03 Liquidators' statement of receipts and payments to 5 March 2020
23 Apr 2019 LIQ03 Liquidators' statement of receipts and payments to 5 March 2019
24 Apr 2018 TM01 Termination of appointment of Tamila Kereselidze as a director on 18 April 2018
05 Apr 2018 AD01 Registered office address changed from 45-47 Parkway London NW1 7PN to 21 Highfield Road Dartford DA1 2JS on 5 April 2018
04 Apr 2018 LIQ02 Statement of affairs
04 Apr 2018 600 Appointment of a voluntary liquidator
04 Apr 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-03-06
28 Feb 2018 DISS40 Compulsory strike-off action has been discontinued
27 Feb 2018 CS01 Confirmation statement made on 31 May 2017 with updates
27 Feb 2018 GAZ1 First Gazette notice for compulsory strike-off
20 Feb 2018 TM01 Termination of appointment of Paul Boguslavsky as a director on 20 February 2018
20 Feb 2018 AP01 Appointment of Miss Tamila Kereselidze as a director on 20 February 2018
28 Jun 2016 DISS40 Compulsory strike-off action has been discontinued
27 Jun 2016 AR01 Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
03 May 2016 GAZ1 First Gazette notice for compulsory strike-off
31 Jan 2016 TM01 Termination of appointment of Tamar Lordkipanidze as a director on 26 January 2016
26 Jan 2016 AP01 Appointment of Mr Paul Boguslavsky as a director on 26 January 2016
15 Jun 2015 AR01 Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
14 Jun 2015 CH01 Director's details changed for Ms Tamar Lordkipanidze on 31 May 2015
20 Oct 2014 AD01 Registered office address changed from 11 Fernwood Crescent London N20 0RP to 45-47 Parkway London NW1 7PN on 20 October 2014
07 Jun 2014 AA Accounts for a dormant company made up to 1 June 2014
12 Feb 2014 AR01 Annual return made up to 27 July 2013 with full list of shareholders
Statement of capital on 2014-02-12
  • GBP 100
11 Feb 2014 AD01 Registered office address changed from 51 St. Margarets Avenue London N20 9LL England on 11 February 2014