- Company Overview for STITCH CREATIVES LTD (08394762)
- Filing history for STITCH CREATIVES LTD (08394762)
- People for STITCH CREATIVES LTD (08394762)
- More for STITCH CREATIVES LTD (08394762)
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) |
---|---|---|---|
11 Feb 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Nov 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Nov 2019 | DS01 | Application to strike the company off the register | |
01 May 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Apr 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Apr 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
29 Apr 2019 | CS01 | Confirmation statement made on 8 February 2019 with updates | |
18 Sep 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
06 Mar 2018 | CS01 | Confirmation statement made on 8 February 2018 with no updates | |
22 Jan 2018 | AA01 | Previous accounting period shortened from 28 February 2018 to 31 December 2017 | |
18 Apr 2017 | AA | Accounts for a dormant company made up to 28 February 2017 | |
18 Apr 2017 | CS01 | Confirmation statement made on 8 February 2017 with updates | |
31 Aug 2016 | AA | Accounts for a dormant company made up to 28 February 2016 | |
15 Feb 2016 | AR01 |
Annual return made up to 8 February 2016 with full list of shareholders
Statement of capital on 2016-02-15
|
|
04 Nov 2015 | AA | Accounts for a dormant company made up to 28 February 2015 | |
16 Feb 2015 | AR01 |
Annual return made up to 8 February 2015 with full list of shareholders
Statement of capital on 2015-02-16
|
|
08 Oct 2014 | AA | Accounts for a dormant company made up to 28 February 2014 | |
12 Feb 2014 | AR01 |
Annual return made up to 8 February 2014 with full list of shareholders
Statement of capital on 2014-02-12
|
|
12 Feb 2014 | CH01 | Director's details changed for Mr James Courtney Theobald on 7 July 2013 | |
25 Jul 2013 | SH02 | Sub-division of shares on 1 July 2013 | |
22 Jul 2013 | AD01 | Registered office address changed from Cell 1 Kopshop 6 Old London Road Kingston upon Thames Surrey KT2 6QF United Kingdom on 22 July 2013 | |
08 Feb 2013 | NEWINC | Incorporation |