Advanced company searchLink opens in new window

STYGIAN LIMITED

Company number 07637247

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)
27 Nov 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Sep 2018 GAZ1(A) First Gazette notice for voluntary strike-off
03 Sep 2018 DS01 Application to strike the company off the register
31 May 2018 CS01 Confirmation statement made on 17 May 2018 with no updates
09 Jan 2018 AA Accounts for a dormant company made up to 31 May 2017
17 Jun 2017 CS01 Confirmation statement made on 17 May 2017 with updates
15 Mar 2017 AA Accounts for a dormant company made up to 31 May 2016
14 Jun 2016 AR01 Annual return made up to 17 May 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 2
23 Feb 2016 AA Accounts for a dormant company made up to 31 May 2015
03 Sep 2015 AD01 Registered office address changed from 4 Tilehouse Street Hitchin Hertfordshire SG5 2DW England to Ty-Pwll Llyswen Brecon Powys LD3 0UY on 3 September 2015
23 Jul 2015 AD01 Registered office address changed from Silverdale Old Charlton Road Hitchin Hertfordshire SG5 2AJ to 4 Tilehouse Street Hitchin Hertfordshire SG5 2DW on 23 July 2015
16 Jun 2015 AR01 Annual return made up to 17 May 2015 with full list of shareholders
Statement of capital on 2015-06-16
  • GBP 2
03 Mar 2015 AA Accounts for a dormant company made up to 31 May 2014
28 Aug 2014 AR01 Annual return made up to 17 May 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
14 Feb 2014 AA Accounts for a dormant company made up to 31 May 2013
20 May 2013 AR01 Annual return made up to 17 May 2013 with full list of shareholders
Statement of capital on 2013-05-20
  • GBP 2
09 Jan 2013 AA Accounts for a dormant company made up to 31 May 2012
24 Aug 2012 AR01 Annual return made up to 17 May 2012 with full list of shareholders
06 Jul 2011 AD01 Registered office address changed from 8 Tilehouse Street Hitchin Herts SG5 2DU England on 6 July 2011
17 May 2011 NEWINC Incorporation