STOCSAJ LIMITED

08887662
THIRD FLOOR ONE LONDON SQUARE CROSS LANES GUILDFORD GU1 1UN

Documents

Documents
Date Category Description Pages
02 Mar 2023 gazette Gazette Dissolved Liquidation 1 Buy now
02 Dec 2022 insolvency Liquidation In Administration Move To Dissolution 19 Buy now
05 Jul 2022 insolvency Liquidation In Administration Progress Report 17 Buy now
04 Jan 2022 insolvency Liquidation In Administration Progress Report 18 Buy now
14 Oct 2021 insolvency Liquidation In Administration Extension Of Period 3 Buy now
14 Jul 2021 insolvency Liquidation In Administration Progress Report 20 Buy now
11 Feb 2021 change-of-name Certificate Change Of Name Company 3 Buy now
27 Jan 2021 insolvency Liquidation Administration Notice Deemed Approval Of Proposals 3 Buy now
27 Jan 2021 insolvency Liquidation In Administration Statement Of Affairs With Form Attached 13 Buy now
14 Jan 2021 insolvency Liquidation In Administration Proposals 36 Buy now
04 Jan 2021 change-of-name Change Of Name Notice 2 Buy now
11 Dec 2020 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
10 Dec 2020 insolvency Liquidation In Administration Appointment Of Administrator 3 Buy now
04 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jan 2020 accounts Annual Accounts 19 Buy now
07 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Sep 2019 officers Termination of appointment of director (Adam James Porter) 1 Buy now
10 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Dec 2018 accounts Annual Accounts 18 Buy now
30 Apr 2018 incorporation Memorandum Articles 28 Buy now
30 Apr 2018 resolution Resolution 1 Buy now
23 Apr 2018 capital Return of purchase of own shares 3 Buy now
10 Apr 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Apr 2018 resolution Resolution 1 Buy now
06 Apr 2018 capital Notice of cancellation of shares 6 Buy now
13 Mar 2018 officers Termination of appointment of director (Dean Michael Hammond) 1 Buy now
13 Oct 2017 accounts Annual Accounts 19 Buy now
07 Aug 2017 officers Change of particulars for director (Mr Ian James Carter) 2 Buy now
07 Aug 2017 officers Change of particulars for director (Dean Michael Hammond) 2 Buy now
07 Aug 2017 officers Change of particulars for director (Mr Adam James Porter) 2 Buy now
20 Jun 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jun 2017 officers Appointment of director (Mr Ian James Carter) 2 Buy now
22 May 2017 officers Termination of appointment of secretary (Dipak Thapa) 1 Buy now
22 May 2017 officers Termination of appointment of director (Dipak Thapa) 1 Buy now
02 May 2017 officers Appointment of director (Mr Adam James Porter) 2 Buy now
06 Nov 2016 accounts Annual Accounts 16 Buy now
05 Sep 2016 confirmation-statement Confirmation Statement With Updates 4 Buy now
02 Sep 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
30 Aug 2016 officers Termination of appointment of director (Benedict Simon Scott) 1 Buy now
27 Apr 2016 resolution Resolution 1 Buy now
27 Apr 2016 auditors Auditors Resignation Company 1 Buy now
26 Apr 2016 officers Termination of appointment of director (Roderick Hamilton Scott) 2 Buy now
26 Apr 2016 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
11 Apr 2016 mortgage Registration of a charge 32 Buy now
29 Mar 2016 mortgage Statement of satisfaction of a charge 1 Buy now
08 Feb 2016 annual-return Annual Return 6 Buy now
22 Jun 2015 accounts Annual Accounts 6 Buy now
01 May 2015 change-of-name Certificate Change Of Name Company 2 Buy now
01 May 2015 change-of-name Change Of Name Notice 2 Buy now
30 Apr 2015 capital Return of Allotment of shares 3 Buy now
25 Mar 2015 mortgage Registration of a charge 18 Buy now
17 Mar 2015 accounts Change Account Reference Date Company Current Extended 1 Buy now
24 Feb 2015 officers Appointment of secretary (Dipak Thapa) 2 Buy now
17 Feb 2015 officers Appointment of director (John Simon Charnock) 2 Buy now
17 Feb 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Feb 2015 annual-return Annual Return 5 Buy now
13 Jun 2014 officers Appointment of director (Mr Benedict Simon Scott) 2 Buy now
13 Jun 2014 officers Appointment of director (Mr Dipak Thapa) 2 Buy now
13 Jun 2014 officers Appointment of director (Miles Thomas Macinnes) 2 Buy now
13 Jun 2014 officers Appointment of director (Dean Michael Hammond) 2 Buy now
25 Mar 2014 officers Termination of appointment of director (Barbara Kahan) 2 Buy now
24 Mar 2014 officers Appointment of director (Mr Roderick Hamilton Scott) 2 Buy now
24 Mar 2014 officers Appointment of director (Mr Jonathan James Scott) 2 Buy now
20 Mar 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
12 Feb 2014 incorporation Incorporation Company 36 Buy now