About

Registered Number: 05800328
Date of Incorporation: 28/04/2006 (18 years ago)
Company Status: Active
Registered Address: 19/21 Swan Street, West Malling, ME19 6JU,

 

Stokoe Ltd was registered on 28 April 2006 with its registered office in West Malling, it has a status of "Active". We do not know the number of employees at this company. The companies director is Stokoe, Liezel.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STOKOE, Liezel 14 June 2006 06 April 2008 1

Filing History

Document Type Date
AA - Annual Accounts 17 January 2020
CS01 - N/A 07 November 2019
AA - Annual Accounts 29 January 2019
CS01 - N/A 26 November 2018
PSC01 - N/A 26 November 2018
PSC04 - N/A 26 November 2018
CS01 - N/A 31 October 2018
AA - Annual Accounts 17 January 2018
CS01 - N/A 31 October 2017
CH01 - Change of particulars for director 07 December 2016
AD01 - Change of registered office address 07 December 2016
CS01 - N/A 02 November 2016
AA - Annual Accounts 15 July 2016
AR01 - Annual Return 05 November 2015
AA - Annual Accounts 04 November 2015
CH01 - Change of particulars for director 04 November 2015
AD01 - Change of registered office address 04 November 2015
AD01 - Change of registered office address 04 November 2015
AR01 - Annual Return 13 November 2014
AA - Annual Accounts 25 September 2014
AR01 - Annual Return 30 October 2013
AA - Annual Accounts 11 October 2013
AR01 - Annual Return 17 December 2012
AA - Annual Accounts 08 November 2012
AR01 - Annual Return 12 December 2011
CH01 - Change of particulars for director 12 December 2011
AA - Annual Accounts 24 November 2011
CH01 - Change of particulars for director 27 October 2011
AD01 - Change of registered office address 27 October 2011
AR01 - Annual Return 27 October 2011
AR01 - Annual Return 27 October 2011
AR01 - Annual Return 27 October 2011
AR01 - Annual Return 27 October 2011
AA - Annual Accounts 27 October 2011
AA - Annual Accounts 27 October 2011
AA - Annual Accounts 27 October 2011
RT01 - Application for administrative restoration to the register 27 October 2011
GAZ2 - Second notification of strike-off action in London Gazette 05 January 2010
GAZ1 - First notification of strike-off action in London Gazette 22 September 2009
288b - Notice of resignation of directors or secretaries 21 April 2008
288c - Notice of change of directors or secretaries or in their particulars 16 April 2008
AA - Annual Accounts 01 April 2008
287 - Change in situation or address of Registered Office 07 January 2008
395 - Particulars of a mortgage or charge 11 November 2006
363a - Annual Return 31 October 2006
288a - Notice of appointment of directors or secretaries 26 June 2006
288a - Notice of appointment of directors or secretaries 26 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 June 2006
287 - Change in situation or address of Registered Office 26 June 2006
288b - Notice of resignation of directors or secretaries 21 June 2006
288b - Notice of resignation of directors or secretaries 21 June 2006
NEWINC - New incorporation documents 28 April 2006

Mortgages & Charges

Description Date Status Charge by
Mortgage 08 November 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.