Advanced company searchLink opens in new window

STITCH AGENCY LIMITED

Company number 11103377

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)
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
  • GBP 134
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-12-08
  • GBP 120