- Company Overview for STITCH AGENCY LIMITED (11103377)
- Filing history for STITCH AGENCY LIMITED (11103377)
- People for STITCH AGENCY LIMITED (11103377)
- More for STITCH AGENCY LIMITED (11103377)
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) |
---|---|---|---|
29 Jun 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Apr 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
31 Mar 2021 | DS01 | Application to strike the company off the register | |
26 Feb 2021 | AA | Micro company accounts made up to 31 December 2020 | |
16 Feb 2021 | CS01 | Confirmation statement made on 7 December 2020 with no updates | |
16 Feb 2021 | AA | Micro company accounts made up to 31 December 2019 | |
15 Feb 2021 | AP01 | Appointment of Mr Bruce Stanley Mead as a director on 1 July 2019 | |
19 Dec 2019 | CS01 | Confirmation statement made on 7 December 2019 with updates | |
17 Dec 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Dec 2019 | AA | Unaudited abridged accounts made up to 31 December 2018 | |
22 Nov 2019 | TM02 | Termination of appointment of Michelle Ellis as a secretary on 7 August 2019 | |
22 Nov 2019 | AD01 | Registered office address changed from Suite a the Quadrant Parkway Avenue Sheffield S9 4WG England to Ls1 113 the Headrow Leeds LS1 5JW on 22 November 2019 | |
05 Nov 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Aug 2019 | PSC02 | Notification of Akyo Holdings Limited as a person with significant control on 7 August 2019 | |
20 Aug 2019 | PSC07 | Cessation of Jamie Andrew Jackson as a person with significant control on 7 August 2019 | |
20 Aug 2019 | PSC07 | Cessation of Giles Bradley Fry as a person with significant control on 7 August 2019 | |
20 Aug 2019 | TM01 | Termination of appointment of Giles Bradley Fry as a director on 7 August 2019 | |
15 Jan 2019 | CS01 | Confirmation statement made on 7 December 2018 with updates | |
06 Nov 2018 | CH01 | Director's details changed for Mr Jamie Andrew Jackson on 31 October 2018 | |
17 May 2018 | SH01 |
Statement of capital following an allotment of shares on 1 May 2018
|
|
17 May 2018 | AD01 | Registered office address changed from 114 Queens Road Beighton Sheffield S20 1DW United Kingdom to Suite a the Quadrant Parkway Avenue Sheffield S9 4WG on 17 May 2018 | |
08 Dec 2017 | NEWINC |
Incorporation
Statement of capital on 2017-12-08
|