- Company Overview for M STYLE SECURITY LTD. (08690048)
- Filing history for M STYLE SECURITY LTD. (08690048)
- People for M STYLE SECURITY LTD. (08690048)
- More for M STYLE SECURITY LTD. (08690048)
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
|
|
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
|
|
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
|