STOKES CAPITAL LIMITED

Quadrant House/Unit 20 Quadrant House/Unit 20, Reading, RG1 7QE, England
StatusACTIVE
Company No.09577621
CategoryPrivate Limited Company
Incorporated06 May 2015
Age9 years, 2 months, 6 days
JurisdictionEngland Wales

SUMMARY

STOKES CAPITAL LIMITED is an active private limited company with number 09577621. It was incorporated 9 years, 2 months, 6 days ago, on 06 May 2015. The company address is Quadrant House/Unit 20 Quadrant House/Unit 20, Reading, RG1 7QE, England.



Company Fillings

Accounts with accounts type dormant

Date: 05 Mar 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 08 Dec 2023

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 28 Nov 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 21 Nov 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination director company with name termination date

Date: 07 Aug 2023

Action Date: 07 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jessica Ann-Marie To

Termination date: 2023-08-07

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Aug 2023

Action Date: 07 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jessica Ann-Marie To

Termination date: 2023-08-07

Documents

View document PDF

Confirmation statement with updates

Date: 07 Aug 2023

Action Date: 25 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jan 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jul 2022

Action Date: 25 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Jan 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Aug 2021

Action Date: 25 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 May 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Nov 2020

Action Date: 20 Nov 2020

Category: Address

Type: AD01

Change date: 2020-11-20

Old address: 5 Silver Street, First Floor (The Co-Creative) Lincoln LN2 1DY England

New address: Quadrant House/Unit 20 Broad Street Mall Reading RG1 7QE

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Aug 2020

Action Date: 25 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-25

Documents

View document PDF

Change to a person with significant control

Date: 08 Jul 2020

Action Date: 30 Jun 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-06-30

Psc name: Mr William David Stokes

Documents

View document PDF

Change person director company with change date

Date: 07 Jul 2020

Action Date: 30 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-06-30

Officer name: Mr William David Stokes

Documents

View document PDF

Change person director company with change date

Date: 07 Jul 2020

Action Date: 30 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-06-30

Officer name: Miss Jessica Ann-Marie To

Documents

View document PDF

Change to a person with significant control

Date: 07 Jul 2020

Action Date: 30 Jun 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-06-30

Psc name: Mr William David Stokes

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jan 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jul 2019

Action Date: 25 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-25

Documents

View document PDF

Change person secretary company with change date

Date: 21 Jun 2019

Action Date: 21 Jun 2019

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2019-06-21

Officer name: Miss Jessica Ann-Marie To

Documents

View document PDF

Change person director company with change date

Date: 21 Jun 2019

Action Date: 21 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-06-21

Officer name: Mr William David Stokes

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 May 2019

Action Date: 24 May 2019

Category: Address

Type: AD01

Change date: 2019-05-24

Old address: The Old Byre Sevington Grittleton Chippenham SN14 7LD England

New address: 5 Silver Street, First Floor (The Co-Creative) Lincoln LN2 1DY

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jan 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jul 2018

Action Date: 25 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-25

Documents

View document PDF

Resolution

Date: 01 May 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 05 Feb 2018

Action Date: 01 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Jessica Ann-Marie To

Appointment date: 2016-06-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jan 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jul 2017

Action Date: 25 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-25

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jul 2017

Action Date: 25 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniel John Greene

Termination date: 2017-07-25

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Jul 2017

Action Date: 25 Jul 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Daniel John Greene

Cessation date: 2017-07-25

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jun 2017

Action Date: 12 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-12

Documents

View document PDF

Capital allotment shares

Date: 12 Jun 2017

Action Date: 12 Jun 2017

Category: Capital

Type: SH01

Date: 2017-06-12

Capital : 0.1 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jun 2017

Action Date: 12 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel John Greene

Appointment date: 2017-06-12

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jun 2017

Action Date: 12 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jessica Ann-Marie To

Termination date: 2017-06-12

Documents

View document PDF

Confirmation statement with updates

Date: 09 May 2017

Action Date: 06 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Resolution

Date: 21 Dec 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 11 Oct 2016

Action Date: 25 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-09-25

Officer name: Miss Jessica Ann-Marie To

Documents

View document PDF

Change person secretary company with change date

Date: 11 Oct 2016

Action Date: 25 Sep 2016

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2016-09-25

Officer name: Miss Jessica Ann-Marie To

Documents

View document PDF

Change person director company with change date

Date: 11 Oct 2016

Action Date: 25 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-09-25

Officer name: Mr William David Stokes

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Oct 2016

Action Date: 11 Oct 2016

Category: Address

Type: AD01

Change date: 2016-10-11

Old address: 56 Blackfriars Road Lincoln LN2 4WS England

New address: The Old Byre Sevington Grittleton Chippenham SN14 7LD

Documents

View document PDF

Gazette filings brought up to date

Date: 10 Aug 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 09 Aug 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Aug 2016

Action Date: 06 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-06

Documents

View document PDF

Appoint person secretary company with name date

Date: 08 Aug 2016

Action Date: 01 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Jessica Ann-Marie To

Appointment date: 2016-06-01

Documents

View document PDF

Change person director company with change date

Date: 08 Aug 2016

Action Date: 07 Jul 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-07-07

Officer name: Mr William David Stokes

Documents

View document PDF

Appoint person director company with name date

Date: 08 Aug 2016

Action Date: 01 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Jessica Ann-Marie To

Appointment date: 2016-06-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Aug 2016

Action Date: 08 Aug 2016

Category: Address

Type: AD01

Change date: 2016-08-08

Old address: 6 Winnowsty Lane Lincoln LN2 5RZ United Kingdom

New address: 56 Blackfriars Road Lincoln LN2 4WS

Documents

View document PDF

Incorporation company

Date: 06 May 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COLLARBONE LIMITED

38 JEFFREYS ROAD,LONDON,SW4 6QX

Number:11027024
Status:ACTIVE
Category:Private Limited Company

DAVIDSHAN PROPERTIES LTD

134 TEMPLE AVENUE,DAGENHAM,RM8 1NB

Number:11483897
Status:ACTIVE
Category:Private Limited Company

GHG 36 (WINTERBOURNE HOSPITAL) LIMITED

HAMILTON CENTRE,CHELMSFORD,CM1 3BY

Number:05783524
Status:ACTIVE
Category:Private Limited Company

PROFESSIONAL SOCIAL WORK SOLUTIONS LTD.

33 CLARENDON STREET,STOCKPORT,SK5 7RF

Number:07931617
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

S W G GOLF LTD

8 DOUGLAS STREET,HAMILTON,ML3 0BP

Number:SC436925
Status:ACTIVE
Category:Private Limited Company

TEEMORE HOLDINGS LIMITED

KNOCKARAVEN,ENNISKILLEN,BT92 9BL

Number:NI636699
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source