- Company Overview for CECILIA STEWART CREATIVE LTD (11305330)
- Filing history for CECILIA STEWART CREATIVE LTD (11305330)
- People for CECILIA STEWART CREATIVE LTD (11305330)
- More for CECILIA STEWART CREATIVE LTD (11305330)
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) |
---|---|---|---|
28 Nov 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Nov 2023 | SOAS(A) | Voluntary strike-off action has been suspended | |
15 Nov 2023 | DS01 | Application to strike the company off the register | |
11 Nov 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Oct 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 May 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
26 Mar 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
23 Feb 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Feb 2023 | CS01 | Confirmation statement made on 10 April 2022 with no updates | |
13 Jul 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
28 Jun 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
21 May 2021 | CS01 | Confirmation statement made on 10 April 2021 with no updates | |
13 Oct 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
21 Apr 2020 | CS01 | Confirmation statement made on 10 April 2020 with no updates | |
11 Sep 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
22 Apr 2019 | CS01 | Confirmation statement made on 10 April 2019 with no updates | |
04 Apr 2019 | PSC04 | Change of details for Ms Cecilia Stewart as a person with significant control on 4 April 2019 | |
04 Apr 2019 | CH01 | Director's details changed for Ms Cecilia Stewart on 4 April 2019 | |
07 Sep 2018 | AA01 | Current accounting period shortened from 30 April 2019 to 31 March 2019 | |
20 Jun 2018 | AD01 | Registered office address changed from 18 Gandhi Court Raphael Drive Watford WD24 4GX England to 18 Gandhi Court Raphael Drive Watford WD24 4GX on 20 June 2018 | |
20 Jun 2018 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 18 Gandhi Court Raphael Drive Watford WD24 4GX on 20 June 2018 | |
11 Apr 2018 | NEWINC |
Incorporation
Statement of capital on 2018-04-11
|