- Company Overview for STYLE HOME INTERIORS LIMITED (05144094)
- Filing history for STYLE HOME INTERIORS LIMITED (05144094)
- People for STYLE HOME INTERIORS LIMITED (05144094)
- More for STYLE HOME INTERIORS LIMITED (05144094)
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) |
---|---|---|---|
09 Jul 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
26 Mar 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Sep 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
07 Aug 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 May 2012 | AA | Total exemption full accounts made up to 30 June 2011 | |
15 Jul 2011 | TM01 | Termination of appointment of Christopher Barnes as a director | |
08 Jul 2011 | AD01 | Registered office address changed from Challenge House 616 Mitcham Road Thornton Heath Surrey CR0 3AA on 8 July 2011 | |
02 Jun 2011 | AR01 |
Annual return made up to 30 May 2011 with full list of shareholders
Statement of capital on 2011-06-02
|
|
02 Jun 2011 | TM02 | Termination of appointment of Michelle Asantewa as a secretary | |
31 Mar 2011 | AA | Total exemption full accounts made up to 30 June 2010 | |
15 Jun 2010 | AR01 | Annual return made up to 30 May 2010 with full list of shareholders | |
07 Apr 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
08 Feb 2010 | CH01 | Director's details changed for Christopher Barnes on 8 February 2010 | |
03 Jun 2009 | 363a | Return made up to 30/05/09; full list of members | |
03 Jun 2009 | 288c | Director's Change of Particulars / christopher barnes / 01/06/2007 / HouseName/Number was: , now: 17; Street was: 48 penrith road, now: glenhurst rise; Post Town was: thornton heath, now: upper norward; Post Code was: CR7 8PL, now: SW19 3XN | |
03 Mar 2009 | AA | Total exemption small company accounts made up to 30 June 2008 | |
30 May 2008 | 363a | Return made up to 30/05/08; full list of members | |
04 Mar 2008 | AA | Total exemption small company accounts made up to 30 June 2007 | |
13 Jun 2007 | 363a | Return made up to 03/06/07; full list of members | |
08 Mar 2007 | AA | Total exemption small company accounts made up to 30 June 2006 | |
31 Jul 2006 | 363a | Return made up to 03/06/06; full list of members | |
06 Apr 2006 | AA | Total exemption small company accounts made up to 30 June 2005 | |
18 Jul 2005 | 363s | Return made up to 03/06/05; full list of members | |
12 Jul 2004 | 288a | New director appointed | |
09 Jul 2004 | 88(2)R | Ad 03/06/04--------- £ si 2@1=2 £ ic 2/4 |