- Company Overview for STACKHUT LTD. (09604886)
- Filing history for STACKHUT LTD. (09604886)
- People for STACKHUT LTD. (09604886)
- More for STACKHUT LTD. (09604886)
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) |
---|---|---|---|
30 Jul 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 May 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 May 2024 | DS01 | Application to strike the company off the register | |
28 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
28 Jun 2023 | CS01 | Confirmation statement made on 22 May 2023 with no updates | |
10 Feb 2023 | AA01 | Previous accounting period shortened from 28 February 2023 to 31 December 2022 | |
28 Nov 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
04 Aug 2022 | AD01 | Registered office address changed from 18 Sandleford Drive Abbeyfields Bedford MK42 9GN England to 86-90 Paul Street London EC2A 4NE on 4 August 2022 | |
21 Jun 2022 | PSC07 | Cessation of Mandeep Singh Gill as a person with significant control on 5 May 2022 | |
21 Jun 2022 | PSC02 | Notification of Datapane Inc. as a person with significant control on 5 May 2022 | |
21 Jun 2022 | CS01 | Confirmation statement made on 22 May 2022 with updates | |
21 Jun 2022 | PSC07 | Cessation of Leo Anthias as a person with significant control on 5 May 2022 | |
30 Nov 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
04 Jun 2021 | CS01 | Confirmation statement made on 22 May 2021 with no updates | |
27 Feb 2021 | AA | Total exemption full accounts made up to 28 February 2020 | |
05 Jun 2020 | CS01 | Confirmation statement made on 22 May 2020 with updates | |
19 Feb 2020 | AD01 | Registered office address changed from 320 City Road London EC1V 2NZ England to 18 Sandleford Drive Abbeyfields Bedford MK42 9GN on 19 February 2020 | |
09 Oct 2019 | PSC04 | Change of details for Leo Anthias as a person with significant control on 9 October 2019 | |
09 Oct 2019 | PSC04 | Change of details for Mandeep Singh Gill as a person with significant control on 9 October 2019 | |
26 Sep 2019 | AD01 | Registered office address changed from 18 Sandleford Drive Abbeyfields Bedford MK42 9GN United Kingdom to 320 City Road London EC1V 2NZ on 26 September 2019 | |
19 Jun 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
05 Jun 2019 | SH02 | Sub-division of shares on 14 May 2019 | |
05 Jun 2019 | SH02 | Sub-division of shares on 14 May 2019 | |
29 May 2019 | CS01 | Confirmation statement made on 22 May 2019 with updates | |
29 May 2019 | PSC04 | Change of details for Mr Mandeep Singh Gill as a person with significant control on 29 May 2019 |