STOKE 3 LIMITED

07098490
FIFTH FLOOR 80 HAMMERSMITH ROAD LONDON W14 8UD

Documents

Documents
Date Category Description Pages
02 Jan 2018 gazette Gazette Dissolved Voluntary 1 Buy now
11 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Oct 2017 gazette Gazette Notice Voluntary 1 Buy now
05 Oct 2017 dissolution Dissolution Application Strike Off Company 3 Buy now
23 Aug 2017 accounts Annual Accounts 8 Buy now
20 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
15 Sep 2016 accounts Annual Accounts 8 Buy now
03 Mar 2016 officers Termination of appointment of director (Mark Moran) 1 Buy now
30 Dec 2015 annual-return Annual Return 3 Buy now
09 Nov 2015 officers Termination of appointment of director (Adrian Pancott) 1 Buy now
05 Nov 2015 officers Termination of appointment of director (Caroline Denny) 1 Buy now
05 Nov 2015 officers Termination of appointment of director (Jamie Benjamin Webb) 1 Buy now
30 Jun 2015 accounts Annual Accounts 8 Buy now
09 Apr 2015 officers Appointment of director (Mr Mark Moran) 2 Buy now
09 Apr 2015 officers Termination of appointment of director (Jason David Lock) 1 Buy now
24 Mar 2015 officers Appointment of director (Mr Jamie Benjamin Webb) 2 Buy now
24 Mar 2015 officers Termination of appointment of director (Nicola Bales) 1 Buy now
08 Dec 2014 annual-return Annual Return 5 Buy now
06 Oct 2014 accounts Annual Accounts 7 Buy now
31 Jul 2014 officers Appointment of director (Mr Adrian Pancott) 2 Buy now
31 Jul 2014 officers Appointment of director (Ms Caroline Denny) 2 Buy now
31 Jul 2014 officers Appointment of director (Ms Nicola Bales) 2 Buy now
03 Jan 2014 annual-return Annual Return 3 Buy now
11 Sep 2013 accounts Annual Accounts 8 Buy now
23 Jul 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
29 Jan 2013 annual-return Annual Return 3 Buy now
28 Nov 2012 officers Termination of appointment of director (Philip Scott) 1 Buy now
26 Sep 2012 accounts Annual Accounts 12 Buy now
13 Dec 2011 annual-return Annual Return 4 Buy now
13 Dec 2011 officers Change of particulars for director (Mr Philip Henry Scott) 2 Buy now
13 Dec 2011 officers Change of particulars for director (Mr Jason David Lock) 2 Buy now
13 Dec 2011 officers Change of particulars for director (Mr David James Hall) 2 Buy now
12 Sep 2011 accounts Annual Accounts 10 Buy now
11 Aug 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
05 Jan 2011 annual-return Annual Return 5 Buy now
08 Dec 2009 incorporation Incorporation Company 50 Buy now