Advanced company searchLink opens in new window

MYSTYLER LIMITED

Company number 06372087

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)
20 Oct 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Jul 2015 AD01 Registered office address changed from 31a High Street Chesham Bucks HP5 1BW to 22 Nursery Avenue Hale Altrincham Cheshire WA15 0JP on 7 July 2015
07 Jul 2015 GAZ1(A) First Gazette notice for voluntary strike-off
29 Jun 2015 DS01 Application to strike the company off the register
05 Feb 2015 AA Total exemption small company accounts made up to 30 September 2014
12 Nov 2014 CH01 Director's details changed for Joanne Dempsey on 12 November 2014
12 Nov 2014 CH01 Director's details changed for Mr Dean Stephen Dempsey on 12 November 2014
03 Oct 2014 AR01 Annual return made up to 17 September 2014 with full list of shareholders
Statement of capital on 2014-10-03
  • GBP 1,000
21 Nov 2013 AA Total exemption small company accounts made up to 30 September 2013
27 Sep 2013 AR01 Annual return made up to 17 September 2013 with full list of shareholders
Statement of capital on 2013-09-27
  • GBP 1,000
03 Jan 2013 AA Total exemption small company accounts made up to 30 September 2012
01 Oct 2012 AR01 Annual return made up to 17 September 2012 with full list of shareholders
27 Jan 2012 AA Total exemption small company accounts made up to 30 September 2011
24 Oct 2011 AR01 Annual return made up to 17 September 2011 with full list of shareholders
14 Apr 2011 AA Total exemption small company accounts made up to 30 September 2010
13 Oct 2010 AR01 Annual return made up to 17 September 2010 with full list of shareholders
13 Oct 2010 CH01 Director's details changed for Joanne Reynolds on 11 September 2010
13 Oct 2010 CH01 Director's details changed for Dean Dempsey on 11 September 2010
13 Oct 2010 CH03 Secretary's details changed for Anthony Maciocia on 11 September 2010
04 May 2010 AA Total exemption small company accounts made up to 30 September 2009
02 Oct 2009 363a Return made up to 17/09/09; full list of members
20 Jul 2009 AA Total exemption full accounts made up to 30 September 2008
29 Jun 2009 288a Director appointed joanne reynolds
10 Oct 2008 363a Return made up to 17/09/08; full list of members
17 Sep 2007 NEWINC Incorporation