- Company Overview for SONIA STUART LIMITED (07954166)
- Filing history for SONIA STUART LIMITED (07954166)
- People for SONIA STUART LIMITED (07954166)
- More for SONIA STUART LIMITED (07954166)
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 Nov 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Aug 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Aug 2020 | DS01 | Application to strike the company off the register | |
08 Nov 2019 | AA | Micro company accounts made up to 31 March 2019 | |
13 Jul 2019 | CS01 | Confirmation statement made on 29 June 2019 with updates | |
26 Jun 2019 | AA | Micro company accounts made up to 31 March 2018 | |
26 Mar 2019 | AA01 | Previous accounting period shortened from 29 March 2018 to 28 March 2018 | |
27 Dec 2018 | AA01 | Previous accounting period shortened from 30 March 2018 to 29 March 2018 | |
03 Jul 2018 | CS01 | Confirmation statement made on 29 June 2018 with updates | |
28 Mar 2018 | AA | Micro company accounts made up to 30 March 2017 | |
28 Dec 2017 | AA01 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 | |
12 Jul 2017 | CS01 | Confirmation statement made on 29 June 2017 with updates | |
12 Jul 2017 | PSC01 | Notification of Sonia Stuart as a person with significant control on 29 June 2017 | |
19 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
04 Jul 2016 | AR01 |
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-04
|
|
24 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
21 May 2015 | AR01 |
Annual return made up to 21 May 2015 with full list of shareholders
Statement of capital on 2015-05-21
|
|
23 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
04 Apr 2014 | AR01 |
Annual return made up to 3 April 2014 with full list of shareholders
Statement of capital on 2014-04-04
|
|
03 Apr 2014 | CH01 | Director's details changed for Sonia Stuart on 18 December 2013 | |
25 Feb 2014 | AD01 | Registered office address changed from Lane End Farm House Lowick Green Ulverston Cumbria LA12 8EB United Kingdom on 25 February 2014 | |
18 Nov 2013 | AAMD | Amended accounts made up to 31 March 2013 | |
17 Oct 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
09 Oct 2013 | AA01 | Previous accounting period extended from 28 February 2013 to 31 March 2013 | |
18 Feb 2013 | AR01 | Annual return made up to 17 February 2013 with full list of shareholders |