TB STOKES LTD

Company Documents

DateDescription
02/07/242 July 2024 Final Gazette dissolved via compulsory strike-off

View Document

02/07/242 July 2024 Final Gazette dissolved via compulsory strike-off

View Document

13/02/2413 February 2024 First Gazette notice for compulsory strike-off

View Document

13/02/2413 February 2024 First Gazette notice for compulsory strike-off

View Document

08/02/248 February 2024 Registered office address changed from 70 Birdcombe Road Westlea Swindon SN5 7BL United Kingdom to Suite 7a King Charles Court Vine Street Evesham WR11 4RF on 2024-02-08

View Document

06/11/236 November 2023 Micro company accounts made up to 2023-04-05

View Document

08/04/238 April 2023 Registered office address changed from 19 Long Barrow Close, South Wonston Winchester SO21 3ED United Kingdom to 70 Birdcombe Road Westlea Swindon SN5 7BL on 2023-04-08

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

28/02/2328 February 2023 Compulsory strike-off action has been discontinued

View Document

28/02/2328 February 2023 Compulsory strike-off action has been discontinued

View Document

27/02/2327 February 2023 Confirmation statement made on 2022-11-17 with updates

View Document

07/02/237 February 2023 First Gazette notice for compulsory strike-off

View Document

07/02/237 February 2023 First Gazette notice for compulsory strike-off

View Document

22/09/2222 September 2022 Micro company accounts made up to 2022-04-05

View Document

15/05/2215 May 2022 Previous accounting period shortened from 2022-11-30 to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

27/01/2227 January 2022 Termination of appointment of Charlotte Nottage as a director on 2021-12-27

View Document

27/01/2227 January 2022 Cessation of Charlotte Nottage as a person with significant control on 2021-12-27

View Document

25/01/2225 January 2022 Appointment of Mrs Manilyn Rivero as a director on 2021-12-27

View Document

24/01/2224 January 2022 Notification of Manilyn Rivero as a person with significant control on 2021-12-27

View Document

19/01/2219 January 2022 Registered office address changed from Lg01 Lascar Wharf Building 21 Parnham Street London E14 7FN United Kingdom to Lg01 Lascar Wharf Building 21 Parnham Street London E14 7FN on 2022-01-19

View Document

17/12/2117 December 2021 Registered office address changed from Room 5 91 Stanwell Way Wellingborough NN8 3DD United Kingdom to Lg01 Lascar Wharf Building 21 Parnham Street London E14 7FN on 2021-12-17

View Document

18/11/2118 November 2021 Incorporation

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