- Company Overview for STYLER DESIGN LIMITED (06162181)
- Filing history for STYLER DESIGN LIMITED (06162181)
- People for STYLER DESIGN LIMITED (06162181)
- More for STYLER DESIGN LIMITED (06162181)
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) |
---|---|---|---|
18 Jan 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Nov 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Oct 2021 | DS01 | Application to strike the company off the register | |
15 Mar 2021 | CS01 | Confirmation statement made on 15 March 2021 with no updates | |
17 Jul 2020 | AA | Micro company accounts made up to 31 March 2020 | |
20 Mar 2020 | CS01 | Confirmation statement made on 15 March 2020 with no updates | |
19 Nov 2019 | AA | Micro company accounts made up to 31 March 2019 | |
15 Mar 2019 | CS01 | Confirmation statement made on 15 March 2019 with no updates | |
26 Oct 2018 | CH01 | Director's details changed for Mr Simon Tyler on 25 September 2018 | |
26 Oct 2018 | CH01 | Director's details changed for Mrs Juliana Tyler on 25 September 2018 | |
26 Oct 2018 | PSC04 | Change of details for Mr Simon Tyler as a person with significant control on 25 September 2018 | |
26 Oct 2018 | PSC04 | Change of details for Mrs Juliana Tyler as a person with significant control on 25 September 2018 | |
26 Oct 2018 | AD01 | Registered office address changed from 19 Beechwood Road Kings Heath Birmingham West Midlands B14 4AB to 51 Featherstone Road Kings Heath Birmingham B14 6BA on 26 October 2018 | |
04 Sep 2018 | AA | Micro company accounts made up to 31 March 2018 | |
16 Mar 2018 | CS01 | Confirmation statement made on 15 March 2018 with no updates | |
03 Oct 2017 | AA | Micro company accounts made up to 31 March 2017 | |
17 Mar 2017 | CS01 | Confirmation statement made on 15 March 2017 with updates | |
17 Aug 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
23 Apr 2016 | AR01 |
Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-04-23
|
|
08 Sep 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
20 Mar 2015 | AR01 |
Annual return made up to 15 March 2015 with full list of shareholders
Statement of capital on 2015-03-20
|
|
20 Mar 2015 | TM02 | Termination of appointment of Sylvia Tyler as a secretary on 1 January 2015 | |
20 Mar 2015 | TM02 | Termination of appointment of Sylvia Tyler as a secretary on 1 January 2015 | |
19 Aug 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
02 Apr 2014 | AR01 |
Annual return made up to 15 March 2014 with full list of shareholders
Statement of capital on 2014-04-02
|