- Company Overview for STYLECRAFT INTERIORS LIMITED (04258749)
- Filing history for STYLECRAFT INTERIORS LIMITED (04258749)
- People for STYLECRAFT INTERIORS LIMITED (04258749)
- Charges for STYLECRAFT INTERIORS LIMITED (04258749)
- Insolvency for STYLECRAFT INTERIORS LIMITED (04258749)
- More for STYLECRAFT INTERIORS LIMITED (04258749)
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) |
---|---|---|---|
27 Aug 2019 | CS01 | Confirmation statement made on 25 July 2019 with no updates | |
22 Aug 2019 | PSC07 | Cessation of Marguerite Lesley Bhasin as a person with significant control on 1 March 2019 | |
22 Aug 2019 | TM01 | Termination of appointment of Marguerite Lesley Bhasin as a director on 1 April 2019 | |
26 Jul 2019 | AA01 | Previous accounting period shortened from 30 July 2018 to 29 July 2018 | |
17 May 2019 | AD01 | Registered office address changed from Unit 22,Trade City Business Park Cowley Mill Road Uxbridge Middlesex UB8 2DB United Kingdom to 94 a Allitsen Road London NW8 7BB on 17 May 2019 | |
29 Apr 2019 | AA01 | Previous accounting period shortened from 31 July 2018 to 30 July 2018 | |
08 Aug 2018 | CS01 | Confirmation statement made on 25 July 2018 with no updates | |
19 Jul 2018 | AD01 | Registered office address changed from 275 Abbeydale Road Wembley Middlesex HA0 1TW to Unit 22,Trade City Business Park Cowley Mill Road Uxbridge Middlesex UB8 2DB on 19 July 2018 | |
04 May 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
22 Sep 2017 | MR01 | Registration of charge 042587490010, created on 7 September 2017 | |
30 Aug 2017 | CS01 | Confirmation statement made on 25 July 2017 with no updates | |
04 May 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
25 Aug 2016 | MR04 | Satisfaction of charge 4 in full | |
25 Aug 2016 | MR04 | Satisfaction of charge 042587490005 in full | |
16 Aug 2016 | CS01 | Confirmation statement made on 25 July 2016 with updates | |
05 May 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
07 Sep 2015 | AR01 |
Annual return made up to 25 July 2015 with full list of shareholders
Statement of capital on 2015-09-07
|
|
31 Jul 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
25 Jun 2015 | MR05 | All of the property or undertaking has been released from charge 4 | |
12 May 2015 | MR01 | Registration of charge 042587490009, created on 12 May 2015 | |
12 Mar 2015 | MR01 | Registration of charge 042587490007, created on 12 March 2015 | |
12 Mar 2015 | MR01 | Registration of charge 042587490008, created on 12 March 2015 | |
11 Feb 2015 | MR01 | Registration of charge 042587490006, created on 11 February 2015 | |
15 Dec 2014 | AP01 | Appointment of Mr Jitender Raj Bhasin as a director on 12 December 2014 | |
21 Aug 2014 | AR01 |
Annual return made up to 25 July 2014 with full list of shareholders
Statement of capital on 2014-08-21
|