- Company Overview for THE CV STYLIST LTD (07286589)
- Filing history for THE CV STYLIST LTD (07286589)
- People for THE CV STYLIST LTD (07286589)
- More for THE CV STYLIST LTD (07286589)
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) |
---|---|---|---|
01 Jun 2018 | AD01 | Registered office address changed from Suites 12-14 Vantage Point, New England Road Brighton East Sussex BN1 4GW England to Suites 12-14 3rd Floor Vantage Point, New England Road Brighton East Sussex BN1 4GW on 1 June 2018 | |
28 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
21 Mar 2018 | PSC04 | Change of details for Joanna Louise Morey as a person with significant control on 21 March 2018 | |
21 Mar 2018 | AD01 | Registered office address changed from 4th Floor International House, Queen's Road Brighton East Sussex BN1 3XE United Kingdom to Suites 12-14 Vantage Point, New England Road Brighton East Sussex BN1 4GW on 21 March 2018 | |
08 Dec 2017 | RESOLUTIONS |
Resolutions
|
|
23 Jun 2017 | CS01 | Confirmation statement made on 16 June 2017 with updates | |
10 Jun 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Jun 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
06 Jun 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Sep 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Sep 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Sep 2016 | AR01 |
Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-09-23
|
|
06 Aug 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Aug 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
07 Jun 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Feb 2016 | AD01 | Registered office address changed from Ground Floor 19 New Road Brighton East Sussex BN1 1UF to 4th Floor International House, Queen's Road Brighton East Sussex BN1 3XE on 10 February 2016 | |
10 Feb 2016 | CH01 | Director's details changed for Joanna Louise Morey on 10 February 2016 | |
10 Feb 2016 | CH01 | Director's details changed for Joanna Louise Morey on 10 February 2016 | |
10 Feb 2016 | CH01 | Director's details changed for Mr William Robert Caleb Morey on 10 February 2016 | |
17 Aug 2015 | AR01 |
Annual return made up to 16 June 2015 with full list of shareholders
Statement of capital on 2015-08-17
|
|
31 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
29 Aug 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
12 Jul 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Jul 2014 | AR01 |
Annual return made up to 16 June 2014 with full list of shareholders
Statement of capital on 2014-07-10
|
|
01 Jul 2014 | GAZ1 | First Gazette notice for compulsory strike-off |