STITCH WITH SKYE LTD
Company Documents
Date | Description |
---|---|
22/07/2522 July 2025 New | Final Gazette dissolved via voluntary strike-off |
22/07/2522 July 2025 New | Final Gazette dissolved via voluntary strike-off |
06/05/256 May 2025 | First Gazette notice for voluntary strike-off |
06/05/256 May 2025 | First Gazette notice for voluntary strike-off |
23/04/2523 April 2025 | Application to strike the company off the register |
10/05/2410 May 2024 | Confirmation statement made on 2024-05-06 with no updates |
30/04/2430 April 2024 | Micro company accounts made up to 2023-07-31 |
25/01/2425 January 2024 | Notification of Tjr Holdings Ltd as a person with significant control on 2019-07-09 |
25/01/2425 January 2024 | Cessation of Tom Stephen Stewart as a person with significant control on 2019-07-09 |
25/01/2425 January 2024 | Change of details for Mrs Jade Louise Loomes as a person with significant control on 2019-07-09 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
12/05/2312 May 2023 | Confirmation statement made on 2023-05-06 with no updates |
12/05/2312 May 2023 | Registered office address changed from 24 Thorn Close Brereton Rugeley WS15 1TA England to 36 Lichfield Street Walsall WS1 1TJ on 2023-05-12 |
12/05/2312 May 2023 | Termination of appointment of Jade Louise Loomes as a director on 2023-05-12 |
25/04/2325 April 2023 | Micro company accounts made up to 2022-07-31 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
10/05/2210 May 2022 | Confirmation statement made on 2022-05-06 with no updates |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
09/04/219 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20 |
18/02/2118 February 2021 | COMPANY NAME CHANGED INFLUENTIAL INDUSTRIES LTD CERTIFICATE ISSUED ON 18/02/21 |
17/02/2117 February 2021 | REGISTERED OFFICE CHANGED ON 17/02/2021 FROM 36 LICHFIELD STREET WALSALL WS1 1TJ ENGLAND |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
06/05/206 May 2020 | CONFIRMATION STATEMENT MADE ON 06/05/20, WITH UPDATES |
25/10/1925 October 2019 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
25/10/1925 October 2019 | COMPANY NAME CHANGED UNIT LOST LTD CERTIFICATE ISSUED ON 25/10/19 |
09/07/199 July 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company