- Company Overview for STEWED! LTD (06414683)
- Filing history for STEWED! LTD (06414683)
- People for STEWED! LTD (06414683)
- More for STEWED! LTD (06414683)
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) |
---|---|---|---|
01 Dec 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Aug 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 May 2015 | CH03 | Secretary's details changed for Mr Alan Michael Rosenthal on 2 May 2015 | |
03 May 2015 | CH01 | Director's details changed for Mr Alan Michael Rosenthal on 2 May 2015 | |
03 May 2015 | CH03 | Secretary's details changed for Mr Alan Michael Rosenthal on 2 May 2015 | |
13 Feb 2015 | SOAS(A) | Voluntary strike-off action has been suspended | |
09 Dec 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Nov 2014 | DS01 | Application to strike the company off the register | |
05 Feb 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
11 Nov 2013 | AR01 |
Annual return made up to 10 November 2013 with full list of shareholders
Statement of capital on 2013-11-11
|
|
07 Feb 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
29 Jan 2013 | SH02 | Sub-division of shares on 10 November 2012 | |
29 Jan 2013 | RESOLUTIONS |
Resolutions
|
|
19 Nov 2012 | AR01 | Annual return made up to 10 November 2012 with full list of shareholders | |
13 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
16 Nov 2011 | AR01 | Annual return made up to 10 November 2011 with full list of shareholders | |
17 Jan 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
29 Dec 2010 | AR01 | Annual return made up to 10 November 2010 with full list of shareholders | |
15 Dec 2010 | TM01 | Termination of appointment of Kathryn De Groot as a director | |
10 Nov 2009 | AR01 | Annual return made up to 10 November 2009 with full list of shareholders | |
10 Nov 2009 | AD03 | Register(s) moved to registered inspection location | |
10 Nov 2009 | CH01 | Director's details changed for Kathryn Anne De Groot on 18 October 2009 | |
10 Nov 2009 | CH01 | Director's details changed for Mark Seymour Mead on 1 October 2009 | |
10 Nov 2009 | CH01 | Director's details changed for Alan Michael Rosenthal on 1 October 2009 | |
10 Nov 2009 | AD02 | Register inspection address has been changed |