|
|
05 Aug 2025
|
05 Aug 2025
Final Gazette dissolved via compulsory strike-off
|
|
|
27 Sep 2019
|
27 Sep 2019
Compulsory strike-off action has been suspended
|
|
|
27 Aug 2019
|
27 Aug 2019
First Gazette notice for compulsory strike-off
|
|
|
17 Aug 2018
|
17 Aug 2018
Resolutions
|
|
|
17 Aug 2018
|
17 Aug 2018
Confirmation statement made on 5 June 2018 with updates
|
|
|
17 Aug 2018
|
17 Aug 2018
Appointment of Mr Luke Allen Pfister as a director on 7 March 2018
|
|
|
17 Aug 2018
|
17 Aug 2018
Notification of Luke Allen Pfister as a person with significant control on 7 March 2018
|
|
|
17 Aug 2018
|
17 Aug 2018
Registered office address changed from 152-160 Kemp House City Road London EC1V 2NX England to 19 Birkbeck Hill London SE21 8JS on 17 August 2018
|
|
|
17 Aug 2018
|
17 Aug 2018
Termination of appointment of Kevin Shaker as a director on 7 March 2018
|
|
|
17 Aug 2018
|
17 Aug 2018
Cessation of Kevin Shaker as a person with significant control on 7 March 2018
|
|
|
06 Mar 2018
|
06 Mar 2018
Resolutions
|
|
|
05 Mar 2018
|
05 Mar 2018
Registered office address changed from Stitchland Ltd Ludgate Hill London EC4M 7JN England to 152-160 Kemp House City Road London EC1V 2NX on 5 March 2018
|
|
|
07 Aug 2017
|
07 Aug 2017
Amended total exemption small company accounts made up to 30 June 2015
|
|
|
25 Jul 2017
|
25 Jul 2017
Notification of Kevin Shaker as a person with significant control on 6 April 2016
|
|
|
08 Jul 2017
|
08 Jul 2017
Compulsory strike-off action has been discontinued
|
|
|
06 Jul 2017
|
06 Jul 2017
Confirmation statement made on 5 June 2017 with no updates
|
|
|
06 Jul 2017
|
06 Jul 2017
Registered office address changed from Imperial Place, 4 Maxwell Rd, Borehamwood Imperial Place, Maxwell Road Borehamwood WD6 1JN England to Stitchland Ltd Ludgate Hill London EC4M 7JN on 6 July 2017
|
|
|
17 Jun 2017
|
17 Jun 2017
Compulsory strike-off action has been suspended
|
|
|
30 May 2017
|
30 May 2017
First Gazette notice for compulsory strike-off
|
|
|
11 Nov 2016
|
11 Nov 2016
Registered office address changed from Unit B8 Upper North Way Bounds Green Industrial Estate London Greater London N11 2UN to Imperial Place, 4 Maxwell Rd, Borehamwood Imperial Place, Maxwell Road Borehamwood WD6 1JN on 11 November 2016
|
|
|
04 Jul 2016
|
04 Jul 2016
Annual return made up to 5 June 2016 with full list of shareholders
|
|
|
18 Dec 2015
|
18 Dec 2015
Registration of charge 090722280001, created on 15 December 2015
|
|
|
13 Jun 2015
|
13 Jun 2015
Annual return made up to 5 June 2015 with full list of shareholders
|