Advanced company searchLink opens in new window

M STYLE SECURITY LTD.

Company number 08690048

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)
19 Nov 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Sep 2019 GAZ1 First Gazette notice for compulsory strike-off
15 Sep 2018 CS01 Confirmation statement made on 13 September 2018 with no updates
18 Jun 2018 AA Micro company accounts made up to 30 September 2017
07 Jun 2018 CS01 Confirmation statement made on 13 September 2017 with no updates
07 Jun 2018 CH01 Director's details changed for Mr Michal Gerewicz on 24 March 2018
07 Jun 2018 AD01 Registered office address changed from Unit 5. Albert Edward House the Pavilions Ashton-on-Ribble Preston PR2 2YB England to 50 Sulby Drive Preston Lancashire PR2 6RU on 7 June 2018
07 Jun 2018 RT01 Administrative restoration application
27 Feb 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Dec 2017 GAZ1 First Gazette notice for compulsory strike-off
29 Mar 2017 AA Micro company accounts made up to 30 September 2016
15 Nov 2016 CS01 Confirmation statement made on 13 September 2016 with updates
28 Jun 2016 AA Micro company accounts made up to 30 September 2015
23 Mar 2016 AD01 Registered office address changed from , 6 Leicester Lodge Grange Avenue, Ribbleton, Preston, PR2 6PG to Unit 5. Albert Edward House the Pavilions Ashton-on-Ribble Preston PR2 2YB on 23 March 2016
18 Nov 2015 AR01 Annual return made up to 13 September 2015 with full list of shareholders
Statement of capital on 2015-11-18
  • GBP 1,000
05 Jun 2015 CH01 Director's details changed for Mr Michal Gerewicz on 30 April 2015
05 Jun 2015 AD01 Registered office address changed from , Office No 10 High Park Road, 82 a High Park, Southport, Merseyside, PR9 7QL to Unit 5. Albert Edward House the Pavilions Ashton-on-Ribble Preston PR2 2YB on 5 June 2015
20 May 2015 AA Micro company accounts made up to 30 September 2014
23 Sep 2014 AR01 Annual return made up to 13 September 2014 with full list of shareholders
Statement of capital on 2014-09-23
  • GBP 1,000
23 Sep 2014 CH01 Director's details changed for Mr Michal Gerewicz on 28 July 2014
01 Jul 2014 AD01 Registered office address changed from , 126 Durham Drive, Buckshaw Village, Chorley, PR7 7AY on 1 July 2014
17 Dec 2013 AD01 Registered office address changed from , 25 Scarisbrick New Road, Flat 1, Southport, Merseyside, PR8 6PU, United Kingdom on 17 December 2013
13 Sep 2013 NEWINC Incorporation
Statement of capital on 2013-09-13
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted