Advanced company searchLink opens in new window

STYLE BIZ LIMITED

Company number 06232012

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)
11 Nov 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Oct 2023 GAZ1 First Gazette notice for compulsory strike-off
05 Jul 2023 AP01 Appointment of Mr Svetlozar Handzhiev as a director on 1 April 2023
05 Jul 2023 PSC01 Notification of Svetlozar Handzhiev as a person with significant control on 30 December 2022
05 Jul 2023 PSC07 Cessation of Desislava Koleva as a person with significant control on 30 December 2022
05 Jul 2023 CS01 Confirmation statement made on 5 January 2023 with updates
05 Jul 2023 TM01 Termination of appointment of Desislava Koleva as a director on 31 March 2023
19 Jan 2023 DISS40 Compulsory strike-off action has been discontinued
17 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
06 Jan 2022 DISS40 Compulsory strike-off action has been discontinued
05 Jan 2022 CERTNM Company name changed adapt accountancy & bookkeeping LIMITED\certificate issued on 05/01/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-01-05
05 Jan 2022 CS01 Confirmation statement made on 5 January 2022 with updates
06 Nov 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
12 Oct 2021 GAZ1 First Gazette notice for compulsory strike-off
05 Jun 2021 CS01 Confirmation statement made on 5 June 2021 with no updates
21 May 2020 CS01 Confirmation statement made on 30 April 2020 with no updates
21 May 2020 AD02 Register inspection address has been changed from 98 Spencer Street Birmingham B18 6DB England to 27 Old Gloucester Street London WC1N 3AX
21 May 2020 AD01 Registered office address changed from 27 Old Gloucester Street London WC1N 3AX England to 27 Old Gloucester Street London WC1N 3AX on 21 May 2020
21 May 2020 AD01 Registered office address changed from Ground Floor Plantagenet Buildings 98 Spencer Street Hockley Birmingham West Midlands B18 6DB to 27 Old Gloucester Street London WC1N 3AX on 21 May 2020
31 Dec 2019 AA Micro company accounts made up to 31 March 2019
15 Jun 2019 CS01 Confirmation statement made on 30 April 2019 with no updates
31 Dec 2018 AA Micro company accounts made up to 31 March 2018
20 Jun 2018 CS01 Confirmation statement made on 30 April 2018 with no updates
31 Dec 2017 AA Micro company accounts made up to 31 March 2017
02 May 2017 CS01 Confirmation statement made on 30 April 2017 with updates