- Company Overview for STITCHCOMBE PRODUCTIONS LIMITED (07782421)
- Filing history for STITCHCOMBE PRODUCTIONS LIMITED (07782421)
- People for STITCHCOMBE PRODUCTIONS LIMITED (07782421)
- More for STITCHCOMBE PRODUCTIONS LIMITED (07782421)
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 Apr 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Mar 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
08 Feb 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 May 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
12 May 2021 | AD01 | Registered office address changed from The Tapestry Building 51-52 Frith Street London W1D 4SH England to Stubwood House Salisbury Road Hungerford RG17 0rd on 12 May 2021 | |
12 May 2021 | CS01 | Confirmation statement made on 1 January 2021 with no updates | |
20 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Aug 2020 | AA | Micro company accounts made up to 30 September 2019 | |
29 Jan 2020 | CS01 | Confirmation statement made on 1 January 2020 with no updates | |
28 Jun 2019 | AA | Micro company accounts made up to 30 September 2018 | |
09 Jan 2019 | CS01 | Confirmation statement made on 1 January 2019 with no updates | |
29 Jun 2018 | AA | Micro company accounts made up to 30 September 2017 | |
29 Jun 2018 | AD01 | Registered office address changed from 5th Floor Suite 2 1 Duchess Street London W1W 6AN to The Tapestry Building 51-52 Frith Street London W1D 4SH on 29 June 2018 | |
08 Jan 2018 | CS01 | Confirmation statement made on 1 January 2018 with no updates | |
09 Aug 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
07 Aug 2017 | AD01 | Registered office address changed from 5th Floor Suite 2 1 Duchess Street London W1W 6AN to 5th Floor Suite 2 1 Duchess Street London W1W 6AN on 7 August 2017 | |
03 Mar 2017 | CS01 | Confirmation statement made on 1 January 2017 with updates | |
03 Mar 2017 | AR01 | Annual return made up to 1 December 2014 with full list of shareholders | |
03 Mar 2017 | AR01 | Annual return made up to 21 September 2013 with full list of shareholders | |
28 Feb 2017 | AP03 | Appointment of Philomina John-Finn as a secretary on 1 February 2016 | |
28 Feb 2017 | AA | Total exemption small company accounts made up to 30 September 2015 | |
28 Feb 2017 | AD01 | Registered office address changed from 38-42 Newport Street Swindon Wiltshire SN1 3DR to 5th Floor Suite 2 1 Duchess Street London W1W 6AN on 28 February 2017 | |
28 Feb 2017 | RT01 | Administrative restoration application | |
15 Nov 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
30 Aug 2016 | GAZ1 | First Gazette notice for compulsory strike-off |