Advanced company searchLink opens in new window

STOP IRONING LIMITED

Company number 06555256

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)
16 Mar 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Nov 2020 GAZ1(A) First Gazette notice for voluntary strike-off
06 Nov 2020 DS01 Application to strike the company off the register
07 Jul 2020 AA Total exemption full accounts made up to 31 March 2020
05 May 2020 AA01 Previous accounting period extended from 30 September 2019 to 31 March 2020
01 May 2020 CS01 Confirmation statement made on 4 April 2020 with updates
28 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
17 Apr 2019 CS01 Confirmation statement made on 4 April 2019 with updates
11 Apr 2019 PSC04 Change of details for Mrs. Mary Majella Gleeson as a person with significant control on 11 April 2019
01 May 2018 CH01 Director's details changed for Ms Rachel Suzanne Meek on 1 May 2018
13 Apr 2018 CS01 Confirmation statement made on 4 April 2018 with updates
14 Dec 2017 AA Total exemption full accounts made up to 30 September 2017
18 Apr 2017 CS01 Confirmation statement made on 4 April 2017 with updates
16 Feb 2017 AA Total exemption small company accounts made up to 30 September 2016
29 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
01 Jun 2016 CH01 Director's details changed for Ms Rachel Suzanne Meek on 1 June 2016
07 Apr 2016 AR01 Annual return made up to 4 April 2016
Statement of capital on 2016-04-07
  • GBP 2
31 Mar 2016 TM02 Termination of appointment of Mary Majella Gleeson as a secretary on 17 March 2016
30 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
08 May 2015 AR01 Annual return made up to 4 April 2015
Statement of capital on 2015-05-08
  • GBP 2
13 Feb 2015 AP01 Appointment of Ms Rachel Suzanne Meek as a director on 2 February 2015
13 Feb 2015 TM01 Termination of appointment of Ann Frances Coonerty as a director on 2 February 2015
05 Jan 2015 AD01 Registered office address changed from 6Th Floor Newbury House 890-900 Eastern Avenue Ilford Essex IG2 7HH to 1St Floor, Commerce House 1 Raven Road South Woodford London E18 1HB on 5 January 2015
30 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
30 May 2014 AR01 Annual return made up to 4 April 2014 with full list of shareholders
Statement of capital on 2014-05-30
  • GBP 2