STOKER FOODS LTD - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Insolvency. Liquidation voluntary members return of final meeting. 2020-05-15 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2019-12-04 View Report
Insolvency. Liquidation voluntary removal of liquidator by court. 2019-12-04 View Report
Insolvency. Liquidation voluntary declaration of solvency. 2019-07-04 View Report
Address. Change date: 2019-06-13. New address: 88 Wood Street London EC2V 7QF. Old address: 75B, Verde 10 Bressenden Place London SW1E 5DH England. 2019-06-13 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2019-06-12 View Report
Resolution. Description: Resolutions. 2019-06-12 View Report
Officers. Appointment date: 2019-04-04. Officer name: Mr David Di Cello. 2019-04-09 View Report
Officers. Officer name: Mr Clive Edward Benedict Schlee. Appointment date: 2018-09-26. 2018-10-02 View Report
Officers. Termination date: 2018-09-26. Officer name: Adam Maxwell Jones. 2018-10-02 View Report
Confirmation statement. Statement with updates. 2018-06-18 View Report
Persons with significant control. Notification date: 2018-04-10. Psc name: Pret a Manger (Europe) Limited. 2018-05-03 View Report
Persons with significant control. Psc name: Thomas Edward Stoker. Cessation date: 2018-04-10. 2018-05-03 View Report
Address. Change date: 2018-04-11. Old address: 86 High Street Bromley Kent BR1 1EY. New address: 75B, Verde 10 Bressenden Place London SW1E 5DH. 2018-04-11 View Report
Officers. Termination date: 2018-04-10. Officer name: Louise Stoker. 2018-04-11 View Report
Officers. Officer name: Thomas Edward Stoker. Termination date: 2018-04-10. 2018-04-11 View Report
Officers. Officer name: Mr Adam Maxwell Jones. Appointment date: 2018-04-10. 2018-04-11 View Report
Accounts. Accounts type unaudited abridged. 2018-04-10 View Report
Confirmation statement. Statement with no updates. 2017-06-27 View Report
Persons with significant control. Psc name: Thomas Edward Stoker. Notification date: 2016-04-06. 2017-06-27 View Report
Accounts. Accounts type total exemption small. 2017-05-25 View Report
Officers. Change date: 2016-08-09. Officer name: Louise Stoker. 2016-08-09 View Report
Officers. Officer name: Thomas Edward Stoker. Change date: 2016-08-09. 2016-08-09 View Report
Annual return. With made up date full list shareholders. 2016-07-04 View Report
Accounts. Accounts type total exemption small. 2016-05-17 View Report
Annual return. With made up date full list shareholders. 2015-07-06 View Report
Accounts. Accounts type total exemption small. 2015-04-22 View Report
Annual return. With made up date full list shareholders. 2014-07-17 View Report
Accounts. Accounts type total exemption small. 2014-05-01 View Report
Annual return. With made up date full list shareholders. 2013-06-18 View Report
Accounts. Accounts type total exemption small. 2013-05-16 View Report
Annual return. With made up date full list shareholders. 2012-07-23 View Report
Accounts. Accounts type total exemption small. 2012-05-22 View Report
Annual return. With made up date full list shareholders. 2011-08-05 View Report
Accounts. Accounts type total exemption small. 2011-01-06 View Report
Annual return. With made up date full list shareholders. 2010-07-13 View Report
Officers. Officer name: Thomas Edward Stoker. Change date: 2010-06-12. 2010-07-13 View Report
Accounts. Accounts type total exemption small. 2010-01-28 View Report
Annual return. Legacy. 2009-07-13 View Report
Accounts. Accounts type total exemption small. 2009-01-30 View Report
Annual return. Legacy. 2008-07-16 View Report
Officers. Description: Secretary's change of particulars / louise stoker / 18/04/2008. 2008-04-30 View Report
Officers. Description: Director's change of particulars / thomas stoker / 18/04/2008. 2008-04-30 View Report
Address. Description: Registered office changed on 30/04/2008 from 20 sunnydene road purley surrey CR8 2DG. 2008-04-30 View Report
Accounts. Accounts type total exemption small. 2008-04-23 View Report
Annual return. Legacy. 2007-06-27 View Report
Accounts. Legacy. 2006-10-02 View Report
Officers. Description: New secretary appointed. 2006-06-23 View Report
Officers. Description: New director appointed. 2006-06-23 View Report
Officers. Description: Secretary resigned. 2006-06-19 View Report