- Company Overview for INNERSTAND CLOTHING LIMITED (09439364)
- Filing history for INNERSTAND CLOTHING LIMITED (09439364)
- People for INNERSTAND CLOTHING LIMITED (09439364)
- More for INNERSTAND CLOTHING LIMITED (09439364)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
28 Mar 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Jan 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Dec 2022 | DS01 | Application to strike the company off the register | |
28 Dec 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
20 Apr 2022 | CS01 | Confirmation statement made on 13 February 2022 with no updates | |
30 Dec 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
05 Apr 2021 | CS01 | Confirmation statement made on 13 February 2021 with no updates | |
05 Apr 2021 | AA | Accounts for a dormant company made up to 31 March 2020 | |
20 Mar 2020 | CS01 | Confirmation statement made on 13 February 2020 with no updates | |
29 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
26 May 2019 | CS01 | Confirmation statement made on 13 February 2019 with updates | |
09 Apr 2019 | AD01 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 18 Griffon Close Quedgeley Gloucester GL2 4NQ on 9 April 2019 | |
31 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
23 Aug 2018 | PSC04 | Change of details for Mr Miles Adrian Millward as a person with significant control on 10 August 2018 | |
22 Aug 2018 | PSC07 | Cessation of Nicholas Peter Stanley Morris as a person with significant control on 10 August 2018 | |
22 Aug 2018 | TM01 | Termination of appointment of Nicholas Peter Stanley Morris as a director on 10 August 2018 | |
12 May 2018 | SH01 |
Statement of capital following an allotment of shares on 1 April 2018
|
|
18 Feb 2018 | CS01 | Confirmation statement made on 13 February 2018 with no updates | |
18 Feb 2018 | PSC04 | Change of details for Mr Nicholas Peter Stanley Morris as a person with significant control on 18 February 2018 | |
18 Feb 2018 | CH01 | Director's details changed for Mr Nicholas Peter Stanley Morris on 18 February 2018 | |
23 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
06 Jul 2017 | PSC04 | Change of details for Mr Nicholas Peter Stanley Morris as a person with significant control on 31 May 2017 | |
01 Mar 2017 | CS01 | Confirmation statement made on 13 February 2017 with updates | |
29 Sep 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
24 Jun 2016 | CH01 | Director's details changed for Mr Miles Adrian Millward on 24 June 2016 |