Advanced company searchLink opens in new window

STITCH & STORY LTD

Company number 08474230

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)
09 Jan 2024 LIQ03 Liquidators' statement of receipts and payments to 17 November 2023
17 Mar 2023 LIQ02 Statement of affairs
02 Dec 2022 AD01 Registered office address changed from 23 Heathside Avenue Heathside Avenue Bexleyheath DA7 4PZ England to 11th Floor Landmark St Peter's Square 1 Oxford St Manchester M1 4PB on 2 December 2022
02 Dec 2022 600 Appointment of a voluntary liquidator
02 Dec 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-11-18
04 Jul 2022 TM01 Termination of appointment of Kelvin Wing-Wah Au as a director on 30 June 2022
01 Jul 2022 AD01 Registered office address changed from 133 Whitechapel High Street Office 1.08 London E1 7QA England to 23 Heathside Avenue Heathside Avenue Bexleyheath DA7 4PZ on 1 July 2022
17 Jun 2022 MR01 Registration of charge 084742300001, created on 8 June 2022
21 Apr 2022 CS01 Confirmation statement made on 4 April 2022 with updates
21 Apr 2022 PSC02 Notification of Pembroke Vct as a person with significant control on 15 June 2021
24 Feb 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
08 Feb 2022 SH01 Statement of capital following an allotment of shares on 7 February 2022
  • GBP 219.139
06 Dec 2021 TM01 Termination of appointment of Anthony Edward Hanson as a director on 6 December 2021
26 Oct 2021 AP01 Appointment of Mr Anthony Edward Hanson as a director on 26 October 2021
01 Jul 2021 SH01 Statement of capital following an allotment of shares on 15 June 2021
  • GBP 206.2524
01 Jul 2021 AD01 Registered office address changed from Diamond Cottage London Road Uckfield TN22 2EA England to 133 Whitechapel High Street Office 1.08 London E1 7QA on 1 July 2021
26 May 2021 AA Unaudited abridged accounts made up to 31 December 2020
17 May 2021 CS01 Confirmation statement made on 4 April 2021 with updates
12 Aug 2020 MA Memorandum and Articles of Association
28 Jul 2020 SH01 Statement of capital following an allotment of shares on 27 July 2020
  • GBP 185.185
21 Jul 2020 MA Memorandum and Articles of Association
08 Jun 2020 AA Unaudited abridged accounts made up to 31 December 2019
15 Apr 2020 CS01 Confirmation statement made on 4 April 2020 with updates
15 Apr 2020 PSC07 Cessation of Jen Dip Hoang as a person with significant control on 8 November 2019
15 Apr 2020 PSC04 Change of details for Mrs Jennifer Wai Jing Lam as a person with significant control on 8 November 2019