- Company Overview for STITCH & STORY LTD (08474230)
- Filing history for STITCH & STORY LTD (08474230)
- People for STITCH & STORY LTD (08474230)
- Charges for STITCH & STORY LTD (08474230)
- Insolvency for STITCH & STORY LTD (08474230)
- More for STITCH & STORY LTD (08474230)
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
|
|
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
|
|
08 Feb 2022 | SH01 |
Statement of capital following an allotment of shares on 7 February 2022
|
|
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
|
|
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
|
|
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 |