Advanced company searchLink opens in new window

STOPP LIMITED

Company number 08734137

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)
28 Aug 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
14 Apr 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Mar 2018 GAZ1 First Gazette notice for compulsory strike-off
07 Apr 2017 CS01 Confirmation statement made on 6 April 2017 with updates
06 Apr 2017 TM01 Termination of appointment of Tomasz Ziemba as a director on 6 April 2017
30 Mar 2017 AP01 Appointment of Mr Abkar Ali Fayyaz as a director on 30 March 2017
31 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
21 Dec 2016 AD02 Register inspection address has been changed to 5 the Mall Complex Accounting Ltd London W5 2PJ
21 Dec 2016 CS01 Confirmation statement made on 8 December 2016 with updates
23 Nov 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-22
08 Dec 2015 CERTNM Company name changed akvamac LTD\certificate issued on 08/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-07
08 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
08 Dec 2015 AR01 Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 1
08 Dec 2015 TM01 Termination of appointment of Krzysztof Piotr Piechowski as a director on 7 December 2015
24 Jun 2015 AR01 Annual return made up to 24 June 2015 with full list of shareholders
Statement of capital on 2015-06-24
  • GBP 1
24 Jun 2015 CH01 Director's details changed for Krzysztof Piotr Piechowski on 24 June 2015
24 Jun 2015 AA Accounts for a dormant company made up to 31 October 2014
24 Jun 2015 AD01 Registered office address changed from 63 Jeddo Road London W12 9EE England to 75-79 Shelton Street London Covent Garden WC2H 9JQ on 24 June 2015
01 Jun 2015 AA01 Previous accounting period shortened from 31 October 2015 to 31 March 2015
01 Jun 2015 AD01 Registered office address changed from 71-75 Shelton Street London WC2H 9JQ England to 63 Jeddo Road London W12 9EE on 1 June 2015
01 May 2015 AD01 Registered office address changed from 142 Becklow Road London W12 9HJ England to 71-75 Shelton Street London WC2H 9JQ on 1 May 2015
29 Apr 2015 AD01 Registered office address changed from Unit 14 63 Jeddo Road London W12 9EE to 142 Becklow Road London W12 9HJ on 29 April 2015
22 Apr 2015 AP01 Appointment of Mr Tomasz Ziemba as a director on 22 April 2015
26 Nov 2014 AR01 Annual return made up to 16 October 2014 with full list of shareholders
Statement of capital on 2014-11-26
  • GBP 1
16 Oct 2013 NEWINC Incorporation
Statement of capital on 2013-10-16
  • GBP 1