Advanced company searchLink opens in new window

HOUSE STYLE SERVICES LIMITED

Company number 04330512

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
24 Mar 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Nov 2019 GAZ1 First Gazette notice for compulsory strike-off
30 Oct 2019 TM01 Termination of appointment of Katarzyna Orlik Szkupinska as a director on 30 October 2019
30 Oct 2019 AP01 Appointment of Mr Włodzimierz Raj as a director on 30 October 2019
23 Oct 2019 AD01 Registered office address changed from 50 Dudley Road Harrow Middlesex HA2 0PR to C/O Muraszko & Co Ltd 23 Wadsworth Business Centre 21 Wadsworth Road Perivale UB6 7LQ on 23 October 2019
06 Dec 2018 CS01 Confirmation statement made on 28 November 2018 with no updates
23 Aug 2018 AA Accounts for a dormant company made up to 30 November 2017
06 Dec 2017 CS01 Confirmation statement made on 28 November 2017 with no updates
03 Aug 2017 AA Accounts for a dormant company made up to 30 November 2016
29 Nov 2016 CS01 Confirmation statement made on 28 November 2016 with updates
30 Aug 2016 AA Accounts for a dormant company made up to 30 November 2015
03 Dec 2015 AR01 Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 1,000
21 Aug 2015 AA Total exemption full accounts made up to 30 November 2014
18 Dec 2014 AR01 Annual return made up to 28 November 2014 with full list of shareholders
Statement of capital on 2014-12-18
  • GBP 1,000
03 Dec 2014 AP01 Appointment of Mrs Katarzyna Orlik Szkupinska as a director on 1 December 2014
03 Dec 2014 TM01 Termination of appointment of Slawek Szkupinski as a director on 1 December 2014
25 Nov 2014 AD01 Registered office address changed from 8 Magna Court Costons Lane Greenford Middlesex UB6 8SL to 50 Dudley Road Harrow Middlesex HA2 0PR on 25 November 2014
28 Aug 2014 AA Total exemption full accounts made up to 30 November 2013
09 Jan 2014 AR01 Annual return made up to 28 November 2013 with full list of shareholders
Statement of capital on 2014-01-09
  • GBP 1,000
30 Aug 2013 AA Total exemption full accounts made up to 30 November 2012
14 Jan 2013 AD01 Registered office address changed from 8 Magna Court Costons Lane Greenford Middlesex UB6 8SL United Kingdom on 14 January 2013
11 Jan 2013 AR01 Annual return made up to 28 November 2012 with full list of shareholders
11 Jan 2013 AD01 Registered office address changed from C/O Muraszko & Co 50 Mount Park Road London W5 2RU United Kingdom on 11 January 2013
08 Aug 2012 AA Total exemption full accounts made up to 30 November 2011
08 Dec 2011 AR01 Annual return made up to 28 November 2011 with full list of shareholders