THE SACRED THREADS CO LTD

Company Documents

DateDescription
21/01/2521 January 2025 Final Gazette dissolved via compulsory strike-off

View Document

21/01/2521 January 2025 Final Gazette dissolved via compulsory strike-off

View Document

05/11/245 November 2024 First Gazette notice for compulsory strike-off

View Document

05/11/245 November 2024 First Gazette notice for compulsory strike-off

View Document

23/12/2323 December 2023 Compulsory strike-off action has been discontinued

View Document

23/12/2323 December 2023 Compulsory strike-off action has been discontinued

View Document

20/12/2320 December 2023 Confirmation statement made on 2023-12-08 with no updates

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

01/02/231 February 2023 Director's details changed for Mrs Ellie Walker on 2023-01-31

View Document

01/02/231 February 2023 Change of details for Mrs Ellie Walker as a person with significant control on 2023-01-31

View Document

19/12/2219 December 2022 Confirmation statement made on 2022-12-08 with no updates

View Document

16/12/2216 December 2022 Accounts for a dormant company made up to 2021-12-31

View Document

06/01/226 January 2022 Termination of appointment of Mara Treliving as a director on 2021-12-27

View Document

06/01/226 January 2022 Registered office address changed from 2 Amber Close Amber Close Plymouth PL6 6FN England to 2 Dunbridge Mews Dundridge Estate Harberton Totnes Devon TQ9 7PT on 2022-01-06

View Document

06/01/226 January 2022 Appointment of Ms Ellie Walker as a director on 2021-12-27

View Document

06/01/226 January 2022 Certificate of change of name

View Document

06/01/226 January 2022 Confirmation statement made on 2021-12-08 with updates

View Document

06/01/226 January 2022 Notification of Ellie Walker as a person with significant control on 2021-12-27

View Document

06/01/226 January 2022 Cessation of Mara Treliving as a person with significant control on 2021-12-22

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

08/12/218 December 2021 Change of details for Miss Mara Treliving as a person with significant control on 2021-12-08

View Document

08/12/218 December 2021 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 2 Amber Close Amber Close Plymouth PL6 6FN on 2021-12-08

View Document

08/12/218 December 2021 Director's details changed for Miss Mara Treliving on 2021-12-08

View Document

09/12/209 December 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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