STIKBOX GROUP LTD

Company Documents

DateDescription
16/01/2416 January 2024 Compulsory strike-off action has been suspended

View Document

16/01/2416 January 2024 Compulsory strike-off action has been suspended

View Document

26/12/2326 December 2023 First Gazette notice for compulsory strike-off

View Document

26/12/2326 December 2023 First Gazette notice for compulsory strike-off

View Document

25/07/2325 July 2023 Compulsory strike-off action has been discontinued

View Document

25/07/2325 July 2023 Compulsory strike-off action has been discontinued

View Document

24/07/2324 July 2023 Termination of appointment of Reouven Yaacov Sherman as a secretary on 2022-03-31

View Document

24/07/2324 July 2023 Micro company accounts made up to 2021-07-31

View Document

24/07/2324 July 2023 Appointment of Mr Agris Upitis as a director on 2022-03-31

View Document

24/07/2324 July 2023 Notification of Agris Upitis as a person with significant control on 2022-03-31

View Document

24/07/2324 July 2023 Cessation of Reouven Yaacov Sherman as a person with significant control on 2022-03-31

View Document

24/07/2324 July 2023 Termination of appointment of Reouven Yaacov Sherman as a director on 2022-03-31

View Document

23/09/2123 September 2021 Compulsory strike-off action has been discontinued

View Document

17/08/2117 August 2021 First Gazette notice for compulsory strike-off

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

27/04/2127 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

27/05/2027 May 2020 DIRECTOR APPOINTED MR REOUVEN YAACOV SHERMAN

View Document

27/05/2027 May 2020 SECRETARY APPOINTED MR REOUVEN YAACOV SHERMAN

View Document

27/05/2027 May 2020 CONFIRMATION STATEMENT MADE ON 27/05/20, WITH UPDATES

View Document

27/05/2027 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REOUVEN YAACOV SHERMAN

View Document

27/05/2027 May 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID SHERMAN

View Document

27/05/2027 May 2020 CESSATION OF DAVID SHERMAN AS A PSC

View Document

29/04/2029 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

05/07/195 July 2019 REGISTERED OFFICE CHANGED ON 05/07/2019 FROM 21 EAST MEADE PRESTWICH MANCHESTER M25 0JJ ENGLAND

View Document

05/07/195 July 2019 CONFIRMATION STATEMENT MADE ON 02/07/19, NO UPDATES

View Document

23/04/1923 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

20/03/1920 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID SHERMAN

View Document

20/03/1920 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID SHERMAN / 19/03/2019

View Document

20/03/1920 March 2019 COMPANY NAME CHANGED WORLD BREAK LIMITED CERTIFICATE ISSUED ON 20/03/19

View Document

19/03/1919 March 2019 DIRECTOR APPOINTED MR DAVID SHERMAN

View Document

19/03/1919 March 2019 CESSATION OF DARREN SYMES AS A PSC

View Document

19/03/1919 March 2019 APPOINTMENT TERMINATED, DIRECTOR DARREN SYMES

View Document

19/03/1919 March 2019 REGISTERED OFFICE CHANGED ON 19/03/2019 FROM 35 FIRS AVENUE LONDON N11 3NE UNITED KINGDOM

View Document

05/09/185 September 2018 CONFIRMATION STATEMENT MADE ON 02/07/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

03/07/173 July 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