Download leads from Nexok and grow your business. Find out more

Studio Stitch Limited

Documents

Total Documents15
Total Pages39

Filing History

12 April 2016Final Gazette dissolved via voluntary strike-off
12 April 2016Final Gazette dissolved via voluntary strike-off
26 January 2016First Gazette notice for voluntary strike-off
26 January 2016First Gazette notice for voluntary strike-off
19 January 2016Application to strike the company off the register
19 January 2016Application to strike the company off the register
15 October 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 1
15 October 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 1
2 March 2015Registered office address changed from 198 Shirley Road Southampton SO15 3FL United Kingdom to 272-274 Shirley Road Southampton SO15 3HP on 2 March 2015
2 March 2015Registered office address changed from 198 Shirley Road Southampton SO15 3FL United Kingdom to 272-274 Shirley Road Southampton SO15 3HP on 2 March 2015
2 March 2015Registered office address changed from 198 Shirley Road Southampton SO15 3FL United Kingdom to 272-274 Shirley Road Southampton SO15 3HP on 2 March 2015
26 February 2015Company name changed the sewing hive LIMITED\certificate issued on 26/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-25
26 February 2015Company name changed the sewing hive LIMITED\certificate issued on 26/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-25
16 September 2014Incorporation
Statement of capital on 2014-09-16
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
16 September 2014Incorporation
Statement of capital on 2014-09-16
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing