RUNNING STITCH LIMITED
Company Documents
Date | Description |
---|---|
09/05/239 May 2023 | Final Gazette dissolved via voluntary strike-off |
09/05/239 May 2023 | Final Gazette dissolved via voluntary strike-off |
21/02/2321 February 2023 | First Gazette notice for voluntary strike-off |
21/02/2321 February 2023 | First Gazette notice for voluntary strike-off |
09/02/239 February 2023 | Application to strike the company off the register |
24/01/2324 January 2023 | Micro company accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
26/01/2226 January 2022 | Registered office address changed from Unit 3 Henderson House Hithercroft Road Wallingford Oxfordshire OX10 9DG United Kingdom to 1 Spring Gardens South Ascot Ascot Berks SL5 9DQ on 2022-01-26 |
26/01/2226 January 2022 | Micro company accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
14/04/2114 April 2021 | 30/04/20 TOTAL EXEMPTION FULL |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
18/03/2018 March 2020 | CONFIRMATION STATEMENT MADE ON 16/03/20, WITH UPDATES |
21/01/2021 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
29/03/1929 March 2019 | CONFIRMATION STATEMENT MADE ON 16/03/19, WITH UPDATES |
29/01/1929 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
27/04/1827 April 2018 | REGISTERED OFFICE CHANGED ON 27/04/2018 FROM 10A ST MARTINS STREET WALLINGFORD OXFORDSHIRE OX10 0AL UNITED KINGDOM |
03/04/183 April 2018 | CONFIRMATION STATEMENT MADE ON 16/03/18, WITH UPDATES |
26/01/1826 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
05/01/185 January 2018 | REGISTERED OFFICE CHANGED ON 05/01/2018 FROM FAREHAM HOUSE 69 HIGH STREET FAREHAM HAMPSHIRE PO16 7BB ENGLAND |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
30/03/1730 March 2017 | CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES |
25/01/1725 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
11/04/1611 April 2016 | Annual return made up to 16 March 2016 with full list of shareholders |
28/01/1628 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
26/01/1626 January 2016 | REGISTERED OFFICE CHANGED ON 26/01/2016 FROM 229 WEST STREET FAREHAM HAMPSHIRE PO16 0HZ |
11/05/1511 May 2015 | Annual return made up to 16 March 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
27/01/1527 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
26/03/1426 March 2014 | Annual return made up to 16 March 2014 with full list of shareholders |
30/01/1430 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
11/04/1311 April 2013 | Annual return made up to 16 March 2013 with full list of shareholders |
30/01/1330 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
27/04/1227 April 2012 | Annual return made up to 16 March 2012 with full list of shareholders |
02/02/122 February 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
26/04/1126 April 2011 | DIRECTOR'S CHANGE OF PARTICULARS / BRIGET LUCY TAYLOR / 16/03/2011 |
26/04/1126 April 2011 | Annual return made up to 16 March 2011 with full list of shareholders |
17/01/1117 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
26/04/1026 April 2010 | Annual return made up to 16 March 2010 with full list of shareholders |
22/04/1022 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS WILLIAM TAYLOR / 16/03/2010 |
22/04/1022 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / BRIGET LUCY TAYLOR / 16/03/2010 |
30/01/1030 January 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
10/06/0910 June 2009 | RETURN MADE UP TO 16/03/09; FULL LIST OF MEMBERS |
25/02/0925 February 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
03/06/083 June 2008 | RETURN MADE UP TO 16/03/08; FULL LIST OF MEMBERS |
23/11/0723 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
20/03/0720 March 2007 | RETURN MADE UP TO 16/03/07; FULL LIST OF MEMBERS |
13/12/0613 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
24/04/0624 April 2006 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
24/04/0624 April 2006 | RETURN MADE UP TO 16/03/06; FULL LIST OF MEMBERS |
25/01/0625 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
11/05/0511 May 2005 | RETURN MADE UP TO 16/03/05; FULL LIST OF MEMBERS |
31/01/0531 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
26/03/0426 March 2004 | RETURN MADE UP TO 16/03/04; FULL LIST OF MEMBERS |
24/12/0324 December 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 |
03/04/033 April 2003 | RETURN MADE UP TO 16/03/03; FULL LIST OF MEMBERS |
10/02/0310 February 2003 | DIRECTOR RESIGNED |
10/02/0310 February 2003 | DIRECTOR RESIGNED |
10/02/0310 February 2003 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
10/02/0310 February 2003 | NEW SECRETARY APPOINTED |
10/02/0310 February 2003 | NEW DIRECTOR APPOINTED |
10/02/0310 February 2003 | REGISTERED OFFICE CHANGED ON 10/02/03 FROM: GRANT THORNTON RINGWOOD HOUSE WALTON ROAD AYLESBURY BUCKINGHAMSHIRE HP21 7ST |
04/12/024 December 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02 |
17/04/0217 April 2002 | RETURN MADE UP TO 16/03/02; FULL LIST OF MEMBERS |
14/01/0214 January 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01 |
11/12/0111 December 2001 | ACC. REF. DATE EXTENDED FROM 31/03/01 TO 30/04/01 |
09/04/019 April 2001 | RETURN MADE UP TO 16/03/01; FULL LIST OF MEMBERS |
05/05/005 May 2000 | NEW DIRECTOR APPOINTED |
05/05/005 May 2000 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
05/05/005 May 2000 | REGISTERED OFFICE CHANGED ON 05/05/00 FROM: 1 MITCHELL LANE BRISTOL AVON BS1 6BZ |
05/05/005 May 2000 | NEW DIRECTOR APPOINTED |
05/05/005 May 2000 | NEW DIRECTOR APPOINTED |
03/05/003 May 2000 | SECRETARY RESIGNED |
03/05/003 May 2000 | DIRECTOR RESIGNED |
20/04/0020 April 2000 | COMPANY NAME CHANGED MIDDLEVISION LIMITED CERTIFICATE ISSUED ON 25/04/00 |
16/03/0016 March 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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