- Company Overview for EMBROIDERED BY LIMITED (11176490)
- Filing history for EMBROIDERED BY LIMITED (11176490)
- People for EMBROIDERED BY LIMITED (11176490)
- More for EMBROIDERED BY LIMITED (11176490)
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) |
---|---|---|---|
06 Feb 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
22 Dec 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Jan 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Jan 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
31 Dec 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Apr 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Apr 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Apr 2019 | CS01 | Confirmation statement made on 29 January 2019 with no updates | |
28 Nov 2018 | PSC04 | Change of details for Mr Dean Callaway as a person with significant control on 28 November 2018 | |
28 Nov 2018 | AD01 | Registered office address changed from Apt 15448 Chynoweth House Trevissome Park Truro TR4 8UN United Kingdom to Rivendel West Street North Kelsey Lincolnshire LN7 6EL on 28 November 2018 | |
28 Nov 2018 | CH01 | Director's details changed for Mr Dean Callaway on 28 November 2018 | |
30 Jan 2018 | NEWINC |
Incorporation
Statement of capital on 2018-01-30
|