STACKN15 LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
    
    
      
    
    Company Documents
| Date | Description | 
|---|---|
| 13/10/2513 October 2025 New | Liquidators' statement of receipts and payments to 2025-08-09 | 
| 01/08/251 August 2025 | Registered office address changed from 22 York Buildings London WC2N 6JU to Care of Resturcturing and Recovery Service (Rrs) S&W Partners Llp 45 Gresham Street London EC2V 7BG on 2025-08-01 | 
| 17/10/2417 October 2024 | Liquidators' statement of receipts and payments to 2024-08-09 | 
| 04/09/234 September 2023 | Termination of appointment of Ali Mehmet as a director on 2023-08-23 | 
| 04/09/234 September 2023 | Cessation of Ali Mehmet as a person with significant control on 2023-08-23 | 
| 23/08/2323 August 2023 | Statement of affairs | 
| 23/08/2323 August 2023 | Resolutions | 
| 23/08/2323 August 2023 | Registered office address changed from 5a 5a Ridge Road London London N8 9LE United Kingdom to 22 York Buildings London WC2N 6JU on 2023-08-23 | 
| 23/08/2323 August 2023 | Resolutions | 
| 23/08/2323 August 2023 | Appointment of a voluntary liquidator | 
| 25/03/2325 March 2023 | Compulsory strike-off action has been suspended | 
| 25/03/2325 March 2023 | Compulsory strike-off action has been suspended | 
| 14/03/2314 March 2023 | First Gazette notice for compulsory strike-off | 
| 14/03/2314 March 2023 | First Gazette notice for compulsory strike-off | 
| 04/01/234 January 2023 | Compulsory strike-off action has been discontinued | 
| 04/01/234 January 2023 | Compulsory strike-off action has been discontinued | 
| 03/01/233 January 2023 | First Gazette notice for compulsory strike-off | 
| 03/01/233 January 2023 | First Gazette notice for compulsory strike-off | 
| 29/12/2229 December 2022 | Accounts for a dormant company made up to 2022-03-31 | 
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 | 
| 29/11/2129 November 2021 | Registered office address changed from 30 City Road London EC1Y 2AB England to 5a 5a Ridge Road London London N8 9LE on 2021-11-29 | 
| 29/11/2129 November 2021 | Confirmation statement made on 2021-10-15 with no updates | 
| 29/11/2129 November 2021 | Accounts for a dormant company made up to 2021-03-31 | 
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 | 
| 08/01/218 January 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20 | 
| 08/01/218 January 2021 | CONFIRMATION STATEMENT MADE ON 15/10/20, NO UPDATES | 
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 | 
| 18/12/1918 December 2019 | 31/03/19 TOTAL EXEMPTION FULL | 
| 18/10/1918 October 2019 | CONFIRMATION STATEMENT MADE ON 15/10/19, NO UPDATES | 
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 | 
| 30/01/1930 January 2019 | 31/03/18 TOTAL EXEMPTION FULL | 
| 16/01/1916 January 2019 | DISS40 (DISS40(SOAD)) | 
| 15/01/1915 January 2019 | FIRST GAZETTE | 
| 14/01/1914 January 2019 | CONFIRMATION STATEMENT MADE ON 15/10/18, NO UPDATES | 
| 19/04/1819 April 2018 | PREVEXT FROM 31/10/2017 TO 31/03/2018 | 
| 19/04/1819 April 2018 | 12/09/16 STATEMENT OF CAPITAL GBP 107 | 
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 | 
| 08/01/188 January 2018 | PSC'S CHANGE OF PARTICULARS / MR ALI MEHMET / 15/10/2016 | 
| 27/12/1727 December 2017 | CHANGE OF PARTICULARS FOR A PSC | 
| 22/12/1722 December 2017 | CONFIRMATION STATEMENT MADE ON 15/10/17, NO UPDATES | 
| 22/12/1722 December 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALI MEHMET / 21/12/2017 | 
| 12/06/1712 June 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 | 
| 04/12/164 December 2016 | REGISTERED OFFICE CHANGED ON 04/12/2016 FROM 5A RIDGE ROAD LONDON N8 9LE UNITED KINGDOM | 
| 18/11/1618 November 2016 | CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES | 
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 | 
| 05/10/165 October 2016 | COMPANY NAME CHANGED POPIN15 LIMITED CERTIFICATE ISSUED ON 05/10/16 | 
| 22/06/1622 June 2016 | 17/06/16 STATEMENT OF CAPITAL GBP 100 | 
| 17/06/1617 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALI MEHMET / 17/06/2016 | 
| 16/10/1516 October 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION | 
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company