Advanced company searchLink opens in new window

STANK LIMITED

Company number 10641841

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)
18 Jul 2025 SOAS(A) Voluntary strike-off action has been suspended
30 Apr 2024 AP01 Appointment of Ms Magdalena Njala as a director on 30 April 2024
05 Feb 2024 AD01 Registered office address changed from Suite 2, Mercer House 780a Hagley Road West Birmingham B68 0PJ England to 9 Haywain Close Wolverhampton WV9 5QQ on 5 February 2024
01 Feb 2024 SOAS(A) Voluntary strike-off action has been suspended
23 Jan 2024 GAZ1(A) First Gazette notice for voluntary strike-off
15 Jan 2024 DS01 Application to strike the company off the register
26 Nov 2023 AA Micro company accounts made up to 28 February 2023
28 Feb 2023 CS01 Confirmation statement made on 26 February 2023 with no updates
21 Nov 2022 AA Micro company accounts made up to 28 February 2022
12 Mar 2022 CS01 Confirmation statement made on 26 February 2022 with no updates
24 Nov 2021 AA Micro company accounts made up to 28 February 2021
29 Mar 2021 CS01 Confirmation statement made on 26 February 2021 with no updates
18 Nov 2020 AA Micro company accounts made up to 28 February 2020
05 Nov 2020 AD01 Registered office address changed from 436a Bearwood Road Smethwick B66 4EY United Kingdom to Suite 2, Mercer House 780a Hagley Road West Birmingham B68 0PJ on 5 November 2020
28 Feb 2020 CS01 Confirmation statement made on 26 February 2020 with no updates
27 Nov 2019 AA Micro company accounts made up to 28 February 2019
18 Mar 2019 CS01 Confirmation statement made on 26 February 2019 with updates
20 Dec 2018 CH01 Director's details changed for Mr Stanislaw Klita on 19 December 2018
20 Dec 2018 PSC04 Change of details for Mr Stanislaw Klita as a person with significant control on 19 December 2018
19 Nov 2018 AA Micro company accounts made up to 28 February 2018
26 Feb 2018 CS01 Confirmation statement made on 26 February 2018 with no updates
27 Nov 2017 AD01 Registered office address changed from 28 Luce Road Wolverhampton WV10 9NG United Kingdom to 436a Bearwood Road Smethwick B66 4EY on 27 November 2017
27 Feb 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-02-27
  • GBP 10