Advanced company searchLink opens in new window

STILETTO UK LIMITED

Company number 05909716

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Oct 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
16 Jul 2010 AD01 Registered office address changed from 11 Main Street Ponteland Northumberland NE20 9NH on 16 July 2010
16 Jul 2010 TM01 Termination of appointment of Duncan Watling as a director
18 May 2010 GAZ1 First Gazette notice for compulsory strike-off
06 Mar 2009 AA Total exemption full accounts made up to 31 July 2008
06 Jan 2009 363a Return made up to 06/01/09; full list of members
31 Dec 2008 288c Director and Secretary's Change of Particulars / duncan watling / 15/11/2008 / Title was: , now: mr; HouseName/Number was: , now: moorside cottage; Street was: 47 finsbury street, now: west end; Area was: , now: ampleforth; Post Code was: YO23 1LT, now: YO62 4DX; Country was: , now: united kingdom; Occupation was: company director\, now: accountant
05 May 2008 288c Director's Change of Particulars / lucy macleod / 19/04/2008 / HouseName/Number was: , now: 29; Street was: 19 heathfield, now: glenallen gardens; Area was: northumberland park, now: ; Post Town was: newcastle-upon-tyne, now: tynemouth; Post Code was: NE27 0BP, now: NE30 3TE; Country was: , now: england
19 Feb 2008 AA Total exemption full accounts made up to 31 July 2007
29 Nov 2007 288c Secretary's particulars changed;director's particulars changed
29 Nov 2007 288c Director's particulars changed
15 Nov 2007 363a Return made up to 17/08/07; full list of members
20 Apr 2007 225 Accounting reference date shortened from 31/08/07 to 31/07/07
21 Nov 2006 287 Registered office changed on 21/11/06 from: 67 ascot walk kingston park newcastle upon tyne NE3 2UG
26 Oct 2006 288b Director resigned
17 Aug 2006 NEWINC Incorporation