- Company Overview for STOKER PROPERTY SOLUTIONS GROUP LIMITED (13046888)
- Filing history for STOKER PROPERTY SOLUTIONS GROUP LIMITED (13046888)
- People for STOKER PROPERTY SOLUTIONS GROUP LIMITED (13046888)
- More for STOKER PROPERTY SOLUTIONS GROUP LIMITED (13046888)
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) |
---|---|---|---|
05 Apr 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Jan 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Jan 2022 | DS01 | Application to strike the company off the register | |
20 Dec 2021 | PSC07 | Cessation of Leslie Stoker as a person with significant control on 20 December 2021 | |
20 Dec 2021 | TM01 | Termination of appointment of Leslie Stoker as a director on 20 December 2021 | |
20 Dec 2021 | TM01 | Termination of appointment of David Ross Hossack as a director on 20 December 2021 | |
28 Sep 2021 | CH01 | Director's details changed for Mr David Ross Hossack on 27 September 2021 | |
28 Sep 2021 | PSC04 | Change of details for Mr Leslie Stoker as a person with significant control on 28 September 2021 | |
28 Sep 2021 | PSC04 | Change of details for Mrs Amanda Stoker as a person with significant control on 28 September 2021 | |
17 Sep 2021 | AD01 | Registered office address changed from 3a Blue Sky Way Monkton Business Park South Hebburn Tyne and Wear NE31 2EQ United Kingdom to 11 Avondale Terrace Chester Le Street DH3 3ED on 17 September 2021 | |
03 Sep 2021 | TM01 | Termination of appointment of Michael O'donnell as a director on 3 September 2021 | |
05 Mar 2021 | CS01 | Confirmation statement made on 5 March 2021 with updates | |
05 Mar 2021 | PSC01 | Notification of Michael O'donnell as a person with significant control on 27 November 2020 | |
05 Mar 2021 | AP01 | Appointment of Mr Michael O'donnell as a director on 27 November 2020 | |
27 Nov 2020 | NEWINC |
Incorporation
Statement of capital on 2020-11-27
|