STACKKED LTD

Company Documents

DateDescription
12/10/2412 October 2024 Final Gazette dissolved following liquidation

View Document

12/10/2412 October 2024 Final Gazette dissolved following liquidation

View Document

20/07/2420 July 2024 Registered office address changed from Suite 500 Unit 2a 94 Wycliffe Road Northampton NN1 5JF to Suite 500 Unit 2 94a Wycliffe Road Northampton NN1 5JF on 2024-07-20

View Document

12/07/2412 July 2024 Return of final meeting in a creditors' voluntary winding up

View Document

02/07/242 July 2024 Registered office address changed from 3rd Floor, Westfield House 60 Charter Row Sheffield S1 3FZ to Suite 500 Unit 2a 94 Wycliffe Road Northampton NN1 5JF on 2024-07-02

View Document

24/05/2324 May 2023 Resolutions

View Document

24/05/2324 May 2023 Statement of affairs

View Document

24/05/2324 May 2023 Registered office address changed from Ground Floor, Unit B Lostock Office Park Lynstock Way Lostock Bolton BL6 4SG England to 3rd Floor, Westfield House 60 Charter Row Sheffield S1 3FZ on 2023-05-24

View Document

24/05/2324 May 2023 Appointment of a voluntary liquidator

View Document

24/05/2324 May 2023 Resolutions

View Document

20/03/2320 March 2023 Confirmation statement made on 2023-01-10 with no updates

View Document

09/03/239 March 2023 Director's details changed for Mr Michael Benjamin Maley on 2023-03-09

View Document

09/03/239 March 2023 Change of details for Mr Michael Benjamin Maley as a person with significant control on 2023-03-09

View Document

28/10/2228 October 2022 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

07/07/217 July 2021 Micro company accounts made up to 2021-01-31

View Document

06/07/216 July 2021 Registered office address changed from Windsor House Troon Way Business Centre Humberstone Lane Thurmaston Leicestershire LE4 9HA England to Ground Floor, Unit B Lostock Office Park Lynstock Way Lostock Bolton BL6 4SG on 2021-07-06

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

18/05/2018 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

14/01/2014 January 2020 CONFIRMATION STATEMENT MADE ON 10/01/20, NO UPDATES

View Document

24/09/1924 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

19/02/1919 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL BENJAMIN MALEY / 19/02/2019

View Document

19/02/1919 February 2019 PSC'S CHANGE OF PARTICULARS / MR MICHAEL BENJAMIN MALEY / 15/02/2019

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 10/01/19, NO UPDATES

View Document

11/01/1811 January 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information