STACK42 LTD

Company Documents

DateDescription
09/02/239 February 2023 Final Gazette dissolved following liquidation

View Document

09/02/239 February 2023 Final Gazette dissolved following liquidation

View Document

09/11/229 November 2022 Return of final meeting in a members' voluntary winding up

View Document

07/08/217 August 2021 Appointment of a voluntary liquidator

View Document

07/08/217 August 2021 Declaration of solvency

View Document

07/08/217 August 2021 Resolutions

View Document

07/08/217 August 2021 Registered office address changed from Telecom House 125-135 Preston Road Brighton East Sussex BN1 6AF United Kingdom to 20 Birchin Lane London EC3V 9DU on 2021-08-07

View Document

07/08/217 August 2021 Resolutions

View Document

16/06/2116 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

29/04/2129 April 2021 CONFIRMATION STATEMENT MADE ON 14/03/21, NO UPDATES

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

20/11/2020 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/03/2016 March 2020 PSC'S CHANGE OF PARTICULARS / MR PHILLIP BAILEY / 16/03/2020

View Document

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES

View Document

15/09/1915 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/03/19

View Document

16/05/1916 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP BAILEY / 16/05/2019

View Document

16/05/1916 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP BAILEY / 16/05/2019

View Document

30/03/1930 March 2019 Annual accounts for year ending 30 Mar 2019

View Accounts

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES

View Document

24/01/1924 January 2019 PSC'S CHANGE OF PARTICULARS / MR PHILLIP BAILEY / 24/01/2019

View Document

23/01/1923 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP BAILEY / 23/01/2019

View Document

23/01/1923 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP BAILEY / 23/01/2019

View Document

24/05/1824 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 14/03/18, NO UPDATES

View Document

13/04/1713 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP BAILEY / 13/04/2017

View Document

15/03/1715 March 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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