Advanced company searchLink opens in new window

STACKHUT LTD.

Company number 09604886

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)
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