- Company Overview for STOP IRONING LIMITED (06555256)
- Filing history for STOP IRONING LIMITED (06555256)
- People for STOP IRONING LIMITED (06555256)
- More for STOP IRONING LIMITED (06555256)
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
|
|
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
|
|
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
|