Advanced company searchLink opens in new window

STONE CITY CLOTHING LIMITED

Company number 08366524

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)
22 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Jan 2020 SOAS(A) Voluntary strike-off action has been suspended
31 Dec 2019 GAZ1(A) First Gazette notice for voluntary strike-off
18 Dec 2019 DS01 Application to strike the company off the register
18 Dec 2019 TM01 Termination of appointment of Ninderpal Malhi as a director on 18 December 2019
28 Mar 2019 CS01 Confirmation statement made on 28 January 2019 with no updates
13 Dec 2018 AA Micro company accounts made up to 30 March 2018
07 Mar 2018 CS01 Confirmation statement made on 28 January 2018 with no updates
08 Jan 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
03 Mar 2017 CS01 Confirmation statement made on 28 January 2017 with updates
29 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
14 May 2016 DISS40 Compulsory strike-off action has been discontinued
13 May 2016 AR01 Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-05-13
  • GBP 100
26 Apr 2016 GAZ1 First Gazette notice for compulsory strike-off
21 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
20 Feb 2015 AR01 Annual return made up to 28 January 2015 with full list of shareholders
Statement of capital on 2015-02-20
  • GBP 100
03 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014
28 Aug 2014 AA01 Previous accounting period extended from 31 January 2014 to 31 March 2014
14 Jun 2014 DISS40 Compulsory strike-off action has been discontinued
12 Jun 2014 AR01 Annual return made up to 28 January 2014 with full list of shareholders
Statement of capital on 2014-06-12
  • GBP 100
03 Jun 2014 GAZ1 First Gazette notice for compulsory strike-off
29 Jan 2013 AR01 Annual return made up to 28 January 2013 with full list of shareholders
28 Jan 2013 AP01 Appointment of Mr Ninderpal Malhi as a director
28 Jan 2013 AP01 Appointment of Mr Ranbeer Malhi as a director