Advanced company searchLink opens in new window

STICKMANJOE LIMITED

Company number 08874188

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)
13 Jul 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Apr 2021 GAZ1(A) First Gazette notice for voluntary strike-off
22 Apr 2021 AA Accounts for a dormant company made up to 30 June 2020
20 Apr 2021 DS01 Application to strike the company off the register
18 Mar 2021 CS01 Confirmation statement made on 4 February 2021 with no updates
06 Feb 2020 CS01 Confirmation statement made on 4 February 2020 with no updates
17 Oct 2019 AA Micro company accounts made up to 30 June 2019
05 Jul 2019 AD01 Registered office address changed from Third Floor 32 - 33 Gosfield Street London W1W 6HL to First Floor 17-19 Foley Street London W1W 6DW on 5 July 2019
06 Feb 2019 CS01 Confirmation statement made on 4 February 2019 with no updates
28 Nov 2018 AA Micro company accounts made up to 30 June 2018
26 Oct 2018 AA01 Previous accounting period extended from 28 February 2018 to 30 June 2018
09 Mar 2018 CS01 Confirmation statement made on 4 February 2018 with no updates
27 Nov 2017 AA Micro company accounts made up to 28 February 2017
14 Mar 2017 CS01 Confirmation statement made on 4 February 2017 with updates
10 Nov 2016 AA Total exemption small company accounts made up to 28 February 2016
10 Feb 2016 AR01 Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 1
03 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
20 Mar 2015 AR01 Annual return made up to 4 February 2015 with full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1
20 Mar 2015 TM01 Termination of appointment of Alan Mcevoy as a director on 28 February 2014
25 Jul 2014 AD01 Registered office address changed from 9 Perseverance Works Kingsland Road London E2 8DD United Kingdom to Third Floor 32 - 33 Gosfield Street London W1W 6HL on 25 July 2014
18 Mar 2014 AP01 Appointment of Ms Leah Mcfall as a director
04 Feb 2014 NEWINC Incorporation
Statement of capital on 2014-02-04
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted