STIKBOX TECHNOLOGIES LIMITED

Company Documents

DateDescription
28/01/2528 January 2025 Final Gazette dissolved via compulsory strike-off

View Document

28/01/2528 January 2025 Final Gazette dissolved via compulsory strike-off

View Document

12/11/2412 November 2024 First Gazette notice for compulsory strike-off

View Document

12/11/2412 November 2024 First Gazette notice for compulsory strike-off

View Document

29/06/2429 June 2024 Compulsory strike-off action has been discontinued

View Document

29/06/2429 June 2024 Compulsory strike-off action has been discontinued

View Document

28/06/2428 June 2024 Confirmation statement made on 2024-05-07 with no updates

View Document

28/06/2428 June 2024 Micro company accounts made up to 2021-05-31

View Document

28/06/2428 June 2024 Micro company accounts made up to 2022-05-31

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

08/11/238 November 2023 Compulsory strike-off action has been discontinued

View Document

08/11/238 November 2023 Compulsory strike-off action has been discontinued

View Document

07/11/237 November 2023 Confirmation statement made on 2023-05-07 with no updates

View Document

13/12/2213 December 2022 Compulsory strike-off action has been suspended

View Document

13/12/2213 December 2022 Compulsory strike-off action has been suspended

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

13/05/2213 May 2022 Compulsory strike-off action has been discontinued

View Document

13/05/2213 May 2022 Compulsory strike-off action has been discontinued

View Document

12/05/2212 May 2022 Confirmation statement made on 2022-05-07 with updates

View Document

18/06/2118 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

10/06/2110 June 2021 CONFIRMATION STATEMENT MADE ON 07/05/21, WITH UPDATES

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

09/05/209 May 2020 CONFIRMATION STATEMENT MADE ON 07/05/20, WITH UPDATES

View Document

08/02/208 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/07/1931 July 2019 DISS40 (DISS40(SOAD))

View Document

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 07/05/19, WITH UPDATES

View Document

30/07/1930 July 2019 FIRST GAZETTE

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

31/01/1931 January 2019 SECOND FILED SH01 - 31/08/18 STATEMENT OF CAPITAL GBP 1200.00

View Document

05/12/185 December 2018 APPOINTMENT TERMINATED, DIRECTOR YEKOUTIEL SHERMAN

View Document

03/09/183 September 2018 PSC'S CHANGE OF PARTICULARS / S B M LIMITED / 28/06/2018

View Document

31/08/1831 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DRS ASSOCIATES LIMITED

View Document

31/08/1831 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL S B M LIMITED

View Document

31/08/1831 August 2018 30/08/18 STATEMENT OF CAPITAL GBP 1200

View Document

31/08/1831 August 2018 CESSATION OF MORIS MASHALI AS A PSC

View Document

31/08/1831 August 2018 CESSATION OF GHOLAM-REZA BAKHTIAR AS A PSC

View Document

31/08/1831 August 2018 PSC'S CHANGE OF PARTICULARS / DRS ASSOCIATES LIMITED / 28/08/2018

View Document

29/08/1829 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR YEKOUTIEL MOSHE SHERMAN / 28/08/2018

View Document

29/08/1829 August 2018 DIRECTOR APPOINTED MR YEKOUTIEL MOSHE SHERMAN

View Document

08/08/188 August 2018 ADOPT ARTICLES 23/07/2018

View Document

08/08/188 August 2018 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

31/07/1831 July 2018 30/07/18 STATEMENT OF CAPITAL GBP 1060

View Document

30/07/1830 July 2018 28/06/18 STATEMENT OF CAPITAL GBP 1000

View Document

09/07/189 July 2018 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

17/05/1817 May 2018 PSC'S CHANGE OF PARTICULARS / MR GHOLAM-REZA BAKHTIAR / 08/05/2018

View Document

08/05/188 May 2018 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