- Company Overview for HOUSE STYLE SERVICES LIMITED (04330512)
- Filing history for HOUSE STYLE SERVICES LIMITED (04330512)
- People for HOUSE STYLE SERVICES LIMITED (04330512)
- More for HOUSE STYLE SERVICES LIMITED (04330512)
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
|
|
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
|
|
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
|
|
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 |