- Company Overview for INTROSTYLE SOLUTIONS LTD (08000348)
- Filing history for INTROSTYLE SOLUTIONS LTD (08000348)
- People for INTROSTYLE SOLUTIONS LTD (08000348)
- More for INTROSTYLE SOLUTIONS LTD (08000348)
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) |
---|---|---|---|
22 Sep 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 May 2019 | TM01 | Termination of appointment of Dalia Kurauskaite as a director on 29 August 2017 | |
18 Jul 2017 | RP05 | Registered office address changed to PO Box 4385, 08000348: Companies House Default Address, Cardiff, CF14 8LH on 18 July 2017 | |
02 May 2017 | CS01 | Confirmation statement made on 21 March 2017 with updates | |
08 Apr 2017 | SOAS(A) | Voluntary strike-off action has been suspended | |
14 Feb 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Feb 2017 | DS01 | Application to strike the company off the register | |
28 Nov 2016 | TM01 | Termination of appointment of Kimaner Shana Julien as a director on 30 August 2016 | |
28 Nov 2016 | TM02 | Termination of appointment of B2B Company Secretary Limited as a secretary on 30 August 2016 | |
14 Nov 2016 | AD01 | Registered office address changed from Cornwall Buildings 45 Newhall Street, Suite 211 Birmingham B3 3QR to Office 7 35-37 Ludgate Hill London EC4M 7JN on 14 November 2016 | |
14 Nov 2016 | AP01 | Appointment of Dalia Kurauskaite as a director on 30 August 2016 | |
14 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
14 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
14 Nov 2016 | AR01 |
Annual return made up to 21 March 2016
Statement of capital on 2016-11-14
|
|
14 Nov 2016 | RT01 | Administrative restoration application | |
24 May 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Mar 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Apr 2015 | AR01 |
Annual return made up to 21 March 2015 with full list of shareholders
Statement of capital on 2015-04-17
|
|
20 Jun 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
20 Jun 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
26 Mar 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Mar 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Mar 2014 | AR01 |
Annual return made up to 21 March 2014 with full list of shareholders
Statement of capital on 2014-03-21
|
|
10 Apr 2013 | AR01 | Annual return made up to 21 March 2013 with full list of shareholders | |
10 Apr 2013 | CH04 | Secretary's details changed for B2B Company Secretary Limited on 21 February 2013 |