STITCH TRADING LIMITED

Company Documents

DateDescription
04/03/244 March 2024 Final Gazette dissolved following liquidation

View Document

04/03/244 March 2024 Final Gazette dissolved following liquidation

View Document

04/12/234 December 2023 Return of final meeting in a creditors' voluntary winding up

View Document

15/09/2315 September 2023 Liquidators' statement of receipts and payments to 2023-07-11

View Document

06/10/226 October 2022 Registered office address changed from C/O Clark Business Recovery Limited 26 York Place Leeds West Yorkshire LS1 2EY to 8 Fusion Court Aberford Road Leeds West Yorkshire LS25 2GH on 2022-10-06

View Document

26/06/2126 June 2021 Compulsory strike-off action has been suspended

View Document

26/06/2126 June 2021 Compulsory strike-off action has been suspended

View Document

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 10/01/20, NO UPDATES

View Document

24/06/1924 June 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

07/02/197 February 2019 CONFIRMATION STATEMENT MADE ON 10/01/19, WITH UPDATES

View Document

05/02/195 February 2019 APPOINTMENT TERMINATED, DIRECTOR NADIA AHMAD

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

28/02/1828 February 2018 31/05/17 UNAUDITED ABRIDGED

View Document

02/02/182 February 2018 CONFIRMATION STATEMENT MADE ON 10/01/18, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

14/02/1714 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

10/01/1710 January 2017 DIRECTOR APPOINTED MR VASIM AHMAD

View Document

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES

View Document

23/06/1623 June 2016 Annual return made up to 11 June 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

25/02/1625 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

06/07/156 July 2015 REGISTERED OFFICE CHANGED ON 06/07/2015 FROM 104A DURHAM STREET ROCHDALE LANCASHIRE OL11 1LS ENGLAND

View Document

06/07/156 July 2015 REGISTERED OFFICE CHANGED ON 06/07/2015 FROM 52-54 ABINGDON STREET BLACKPOOL FY1 1DA

View Document

23/06/1523 June 2015 Annual return made up to 11 June 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

11/06/1411 June 2014 Annual return made up to 11 June 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

22/05/1422 May 2014 APPOINTMENT TERMINATED, DIRECTOR WAHID AHMAD

View Document

30/08/1330 August 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

29/08/1329 August 2013 PREVSHO FROM 30/06/2013 TO 31/05/2013

View Document

18/06/1318 June 2013 Annual return made up to 18 June 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

24/08/1224 August 2012 APPOINTMENT TERMINATED, DIRECTOR NADIA AHMAD

View Document

24/08/1224 August 2012 DIRECTOR APPOINTED NADIA AHMAD

View Document

18/06/1218 June 2012 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