STACKHOUSE POLAND MIDCO LIMITED

Company Documents

DateDescription
06/04/256 April 2025 Final Gazette dissolved following liquidation

View Document

06/01/256 January 2025 Return of final meeting in a members' voluntary winding up

View Document

15/08/2415 August 2024 Termination of appointment of Alistair Peel as a secretary on 2024-07-26

View Document

13/11/2313 November 2023 Director's details changed for Mr Michael Peter Rea on 2023-08-02

View Document

27/10/2327 October 2023 Appointment of a voluntary liquidator

View Document

27/10/2327 October 2023 Resolutions

View Document

27/10/2327 October 2023 Resolutions

View Document

27/10/2327 October 2023 Declaration of solvency

View Document

27/10/2327 October 2023 Registered office address changed from The Walbrook Building, 25 Walbrook London EC4N 8AW England to C/O Bdo Llp, 5 Temple Square Temple Street Liverpool L2 5RH on 2023-10-27

View Document

04/10/234 October 2023 Confirmation statement made on 2023-10-04 with no updates

View Document

15/08/2315 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

07/10/227 October 2022 Full accounts made up to 2021-12-31

View Document

04/10/224 October 2022 Confirmation statement made on 2022-10-04 with updates

View Document

24/11/2124 November 2021 Statement of capital following an allotment of shares on 2021-09-20

View Document

19/10/2119 October 2021

View Document

19/10/2119 October 2021 Resolutions

View Document

19/10/2119 October 2021 Resolutions

View Document

19/10/2119 October 2021

View Document

19/10/2119 October 2021 Statement of capital on 2021-10-19

View Document

13/10/2113 October 2021 Full accounts made up to 2020-12-31

View Document

05/10/215 October 2021 Confirmation statement made on 2021-10-04 with no updates

View Document

10/10/1910 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

08/10/198 October 2019 CONFIRMATION STATEMENT MADE ON 04/10/19, NO UPDATES

View Document

17/04/1917 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 092824840003

View Document

12/04/1912 April 2019 SECRETARY APPOINTED MR ALISTAIR PEEL

View Document

10/04/1910 April 2019 DIRECTOR APPOINTED MR MICHAEL PETER REA

View Document

10/04/1910 April 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES AGNEW

View Document

10/04/1910 April 2019 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JOHNSON

View Document

10/04/1910 April 2019 APPOINTMENT TERMINATED, DIRECTOR IAIN JAMIESON

View Document

10/04/1910 April 2019 APPOINTMENT TERMINATED, SECRETARY IAIN JAMIESON

View Document

10/04/1910 April 2019 DIRECTOR APPOINTED MR CHARLES DOUGLAS KNOWLES SCOTT

View Document

10/04/1910 April 2019 APPOINTMENT TERMINATED, DIRECTOR JEREMY CARY

View Document

10/04/1910 April 2019 REGISTERED OFFICE CHANGED ON 10/04/2019 FROM BLENHEIM HOUSE 1-2 BRIDGE STREET GUILDFORD SURREY GU1 4RY ENGLAND

View Document

05/10/185 October 2018 CONFIRMATION STATEMENT MADE ON 04/10/18, NO UPDATES

View Document

04/10/184 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

07/10/177 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

04/10/174 October 2017 CONFIRMATION STATEMENT MADE ON 04/10/17, NO UPDATES

View Document

16/05/1716 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 092824840001

View Document

05/04/175 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 092824840003

View Document

14/03/1714 March 2017 DIRECTOR APPOINTED MR IAIN ALEXANDER JAMIESON

View Document

04/01/174 January 2017 SECRETARY APPOINTED MR IAIN JAMIESON

View Document

04/01/174 January 2017 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER MILAM

View Document

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES

View Document

11/10/1611 October 2016 REGISTERED OFFICE CHANGED ON 11/10/2016 FROM NEW HOUSE BEDFORD ROAD GUILDFORD SURREY GU1 4SJ

View Document

26/07/1626 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

23/11/1523 November 2015 Annual return made up to 27 October 2015 with full list of shareholders

View Document

16/05/1516 May 2015 COMPANY NAME CHANGED EIFFEL MIDCO LIMITED CERTIFICATE ISSUED ON 16/05/15

View Document

16/05/1516 May 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

08/05/158 May 2015 CURREXT FROM 31/10/2015 TO 31/12/2015

View Document

27/04/1527 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY MICHAEL GEORGE CAREY / 18/12/2014

View Document

12/01/1512 January 2015 DIRECTOR APPOINTED JAMES ION DANIEL AGNEW

View Document

12/01/1512 January 2015 18/12/14 STATEMENT OF CAPITAL GBP 197030

View Document

12/01/1512 January 2015 APPOINTMENT TERMINATED, DIRECTOR ROGER HART

View Document

12/01/1512 January 2015 APPOINTMENT TERMINATED, DIRECTOR INHOCO FORMATIONS LIMITED

View Document

12/01/1512 January 2015 APPOINTMENT TERMINATED, DIRECTOR A G SECRETARIAL LIMITED

View Document

12/01/1512 January 2015 DIRECTOR APPOINTED MR TIMOTHY DAVID JOHNSON

View Document

12/01/1512 January 2015 APPOINTMENT TERMINATED, SECRETARY A G SECRETARIAL LIMITED

View Document

12/01/1512 January 2015 SECRETARY APPOINTED CHRISTOPHER MARK MILAM

View Document

12/01/1512 January 2015 DIRECTOR APPOINTED JEREMY MICHAEL GEORGE CAREY

View Document

23/12/1423 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 092824840002

View Document

19/12/1419 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 092824840001

View Document

12/11/1412 November 2014 COMPANY NAME CHANGED AGHOCO 1262 LIMITED CERTIFICATE ISSUED ON 12/11/14

View Document

12/11/1412 November 2014 REGISTERED OFFICE CHANGED ON 12/11/2014 FROM 100 BARBIROLLI SQUARE MANCHESTER M2 3AB UNITED KINGDOM

View Document

27/10/1427 October 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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