- Company Overview for STITCH IN TIME SUSSEX LIMITED (06541929)
- Filing history for STITCH IN TIME SUSSEX LIMITED (06541929)
- People for STITCH IN TIME SUSSEX LIMITED (06541929)
- Charges for STITCH IN TIME SUSSEX LIMITED (06541929)
- More for STITCH IN TIME SUSSEX LIMITED (06541929)
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) |
---|---|---|---|
03 Feb 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Oct 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Oct 2014 | SOAS(A) | Voluntary strike-off action has been suspended | |
08 Oct 2014 | DS01 | Application to strike the company off the register | |
10 Jun 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
22 Apr 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Oct 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
23 Jul 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
23 Mar 2012 | AR01 |
Annual return made up to 20 March 2012 with full list of shareholders
Statement of capital on 2012-03-23
|
|
23 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
14 Apr 2011 | AD01 | Registered office address changed from The Estate Office Dacliffe Industrial Estate Appledore Road Woodchurch Ashford Kent TN26 3TG England on 14 April 2011 | |
14 Apr 2011 | AR01 | Annual return made up to 20 March 2011 with full list of shareholders | |
23 Mar 2011 | AD01 | Registered office address changed from 4 Mayo Rise Bexhill on Sea East Sussex TN39 5DB on 23 March 2011 | |
30 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
06 Apr 2010 | AR01 | Annual return made up to 20 March 2010 with full list of shareholders | |
06 Apr 2010 | CH01 | Director's details changed for Terrence Edwin Barber on 1 January 2010 | |
19 Jan 2010 | AA | Total exemption full accounts made up to 31 March 2009 | |
29 Apr 2009 | 363a | Return made up to 20/03/09; full list of members | |
29 Oct 2008 | 287 | Registered office changed on 29/10/2008 from 15A high street battle east sussex TN33 0AE | |
10 Jun 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
06 Jun 2008 | RESOLUTIONS |
Resolutions
|
|
19 May 2008 | 288b | Appointment terminated secretary battle secretaries LTD | |
19 May 2008 | 288b | Appointment terminated director battle directors LTD | |
19 May 2008 | 288a | Director appointed terry barber |