STRETCH BY PAULIE LIMITED

Company Documents

DateDescription
28/07/2528 July 2025 NewFinal Gazette dissolved following liquidation

View Document

28/07/2528 July 2025 NewFinal Gazette dissolved following liquidation

View Document

28/04/2528 April 2025 Return of final meeting in a creditors' voluntary winding up

View Document

14/05/2414 May 2024 Liquidators' statement of receipts and payments to 2024-02-27

View Document

18/08/2318 August 2023 Appointment of a voluntary liquidator

View Document

18/08/2318 August 2023 Removal of liquidator by court order

View Document

14/03/2314 March 2023 Resolutions

View Document

14/03/2314 March 2023 Resolutions

View Document

13/03/2313 March 2023 Registered office address changed from 794 Finchley Road Temple Fortune London NW11 7TJ United Kingdom to 1066 London Road Leigh-on-Sea Essex SS3 9NA on 2023-03-13

View Document

13/03/2313 March 2023 Statement of affairs

View Document

13/03/2313 March 2023 Appointment of a voluntary liquidator

View Document

11/02/2311 February 2023 Compulsory strike-off action has been suspended

View Document

11/02/2311 February 2023 Compulsory strike-off action has been suspended

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

12/07/2112 July 2021 Registration of charge 103597930003, created on 2021-06-23

View Document

14/06/2114 June 2021 Termination of appointment of Kali Persaud as a director on 2021-06-14

View Document

17/12/2017 December 2020 30/11/19 UNAUDITED ABRIDGED

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 14/07/20, WITH UPDATES

View Document

15/05/2015 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 103597930002

View Document

28/04/2028 April 2020 01/04/20 STATEMENT OF CAPITAL GBP 1

View Document

07/04/207 April 2020 DIRECTOR APPOINTED MR PAUL NATHAN DAVIS

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

28/08/1928 August 2019 30/11/18 UNAUDITED ABRIDGED

View Document

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 14/07/19, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

19/07/1819 July 2018 CONFIRMATION STATEMENT MADE ON 14/07/18, NO UPDATES

View Document

24/05/1824 May 2018 30/11/17 UNAUDITED ABRIDGED

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

04/08/174 August 2017 CURREXT FROM 30/09/2017 TO 30/11/2017

View Document

14/07/1714 July 2017 CONFIRMATION STATEMENT MADE ON 14/07/17, NO UPDATES

View Document

15/02/1715 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 103597930001

View Document

12/01/1712 January 2017 COMPANY NAME CHANGED STRETCH WHOLESALE LIMITED CERTIFICATE ISSUED ON 12/01/17

View Document

05/09/165 September 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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