STEPHEN ARTHUR FASHIONS LIMITED

Company Documents

DateDescription
18/06/2418 June 2024 Final Gazette dissolved via voluntary strike-off

View Document

18/06/2418 June 2024 Final Gazette dissolved via voluntary strike-off

View Document

02/04/242 April 2024 First Gazette notice for voluntary strike-off

View Document

02/04/242 April 2024 First Gazette notice for voluntary strike-off

View Document

26/03/2426 March 2024 Application to strike the company off the register

View Document

30/11/2330 November 2023 Accounts for a dormant company made up to 2023-02-28

View Document

25/09/2325 September 2023 Confirmation statement made on 2023-08-30 with no updates

View Document

31/10/2231 October 2022 Micro company accounts made up to 2022-02-28

View Document

14/09/2214 September 2022 Confirmation statement made on 2022-08-30 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

29/11/2129 November 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

23/02/2123 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/20

View Document

02/10/202 October 2020 CORPORATE DIRECTOR APPOINTED SARM GROUP

View Document

02/10/202 October 2020 APPOINTMENT TERMINATED, DIRECTOR STEPHEN NEWBY

View Document

17/09/2017 September 2020 CONFIRMATION STATEMENT MADE ON 30/08/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

27/11/1927 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

27/11/1927 November 2019 REGISTERED OFFICE CHANGED ON 27/11/2019 FROM 3 MARY STREET UNIT D BIRMINGHAM B3 1UD ENGLAND

View Document

20/09/1920 September 2019 CONFIRMATION STATEMENT MADE ON 30/08/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

29/11/1829 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

18/09/1818 September 2018 CONFIRMATION STATEMENT MADE ON 30/08/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

01/11/171 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

18/09/1718 September 2017 CONFIRMATION STATEMENT MADE ON 30/08/17, WITH UPDATES

View Document

02/05/172 May 2017 APPOINTMENT TERMINATED, DIRECTOR ANIKAH MILLER-RYAN

View Document

02/05/172 May 2017 DIRECTOR APPOINTED MISS REBECCA LOUISE TOASE

View Document

02/05/172 May 2017 APPOINTMENT TERMINATED, SECRETARY REBECCA TOASE

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

05/12/165 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / DIRECTOR ANIKAH MILLER-RYAN / 02/12/2016

View Document

30/11/1630 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/16

View Document

31/08/1631 August 2016 SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN NEWBY / 29/08/2016

View Document

30/08/1630 August 2016 CONFIRMATION STATEMENT MADE ON 30/08/16, WITH UPDATES

View Document

01/08/161 August 2016 REGISTERED OFFICE CHANGED ON 01/08/2016 FROM 17F VYSE STREET HOCKLEY BIRMINGHAM B18 6LE ENGLAND

View Document

26/04/1626 April 2016 Annual return made up to 24 April 2016 with full list of shareholders

View Document

25/04/1625 April 2016 DIRECTOR APPOINTED DIRECTOR ANIKAH MILLER-RYAN

View Document

24/04/1624 April 2016 REGISTERED OFFICE CHANGED ON 24/04/2016 FROM 17F VYSE STREET HOCKLEY BIRMINGHAM B18 6LE ENGLAND

View Document

24/04/1624 April 2016 REGISTERED OFFICE CHANGED ON 24/04/2016 FROM 42 HARROLD ROAD ROWLEY REGIS WEST MIDLANDS B65 0RN ENGLAND

View Document

09/03/169 March 2016 REGISTERED OFFICE CHANGED ON 09/03/2016 FROM 70 GEORGE STREET BIRMINGHAM B3 1QA

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

28/11/1528 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/02/15

View Document

08/04/158 April 2015 Annual return made up to 3 April 2015 with full list of shareholders

View Document

26/02/1526 February 2015 Annual accounts for year ending 26 Feb 2015

View Accounts

04/04/144 April 2014 Annual return made up to 3 April 2014 with full list of shareholders

View Document

22/02/1422 February 2014 Annual accounts for year ending 22 Feb 2014

View Accounts

21/02/1321 February 2013 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