- 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) |
---|---|---|---|
25 Jul 2014 | MR01 | Registration of charge 042587490005, created on 22 July 2014 | |
23 May 2014 | CH01 | Director's details changed for Mrs Marguerite Lesley Bhasin on 22 May 2014 | |
22 May 2014 | CH03 | Secretary's details changed for Mr Jitender Raj Bhasin on 22 May 2014 | |
02 Apr 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
26 Jul 2013 | AR01 |
Annual return made up to 25 July 2013 with full list of shareholders
Statement of capital on 2013-07-26
|
|
13 Mar 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
21 Aug 2012 | AR01 | Annual return made up to 25 July 2012 with full list of shareholders | |
02 May 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
08 Feb 2012 | AD01 | Registered office address changed from 274-275 a406 North Circular Road Park Royal London HA0 1TW United Kingdom on 8 February 2012 | |
13 Sep 2011 | AR01 | Annual return made up to 25 July 2011 with full list of shareholders | |
13 Sep 2011 | AD01 | Registered office address changed from 2 Chase Road Park Royal London NW10 6HZ on 13 September 2011 | |
12 Sep 2011 | CH01 | Director's details changed for Mrs Marguerite Lesley Bhasin on 10 September 2011 | |
16 May 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
16 May 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
16 May 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
12 May 2011 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
04 May 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
10 Jan 2011 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
24 Dec 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
02 Sep 2010 | AR01 | Annual return made up to 25 July 2010 with full list of shareholders | |
22 Apr 2010 | AA | Total exemption small company accounts made up to 31 July 2009 | |
10 Aug 2009 | 363a | Return made up to 25/07/09; full list of members | |
28 May 2009 | AA | Total exemption small company accounts made up to 31 July 2008 | |
11 Aug 2008 | 363a | Return made up to 25/07/08; full list of members | |
11 Aug 2008 | 288c | Secretary's change of particulars / jitender rhasin / 15/07/2008 |