- Company Overview for ENVY STYLE STUDIO LTD (06885757)
- Filing history for ENVY STYLE STUDIO LTD (06885757)
- People for ENVY STYLE STUDIO LTD (06885757)
- More for ENVY STYLE STUDIO LTD (06885757)
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) |
---|---|---|---|
19 Aug 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 May 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Oct 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
20 Aug 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Dec 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
06 Nov 2012 | AA01 | Current accounting period shortened from 31 March 2012 to 30 September 2011 | |
11 Jul 2012 | AR01 |
Annual return made up to 23 April 2012
Statement of capital on 2012-07-11
|
|
11 Jul 2012 | TM01 | Termination of appointment of Robert Jones as a director | |
10 Jul 2012 | TM02 | Termination of appointment of Robert Jones as a secretary | |
10 Jul 2012 | TM01 | Termination of appointment of Robert Jones as a director | |
10 Jul 2012 | AP01 | Appointment of Miss Lucy Cherie Jefferies as a director | |
04 Oct 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
07 Sep 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Sep 2011 | AR01 | Annual return made up to 23 April 2011 with full list of shareholders | |
06 Sep 2011 | AD01 | Registered office address changed from C/O Child & Child 49 Somerset Street Abertillery Gwent NP13 1DL Wales on 6 September 2011 | |
06 Sep 2011 | AD01 | Registered office address changed from 45 Church Street Abertillery Gwent NP13 1DB Wales on 6 September 2011 | |
23 Aug 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Nov 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
12 Aug 2010 | AA01 | Previous accounting period shortened from 30 April 2010 to 31 March 2010 | |
11 May 2010 | AR01 | Annual return made up to 23 April 2010 with full list of shareholders | |
11 May 2010 | CH01 | Director's details changed for Mr Robert Edward Jones on 10 October 2009 | |
23 Apr 2009 | NEWINC | Incorporation |