- Company Overview for MISSTYLE LTD (08830399)
- Filing history for MISSTYLE LTD (08830399)
- People for MISSTYLE LTD (08830399)
- More for MISSTYLE LTD (08830399)
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 Jul 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 May 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Mar 2016 | AD01 | Registered office address changed from 239 Seymour Grove Manchester M16 9QS to Europa Business Park Building 67, 1st Floor, Suite 10 Bird Hall Lane Cheadle Cheshire SK3 0XA on 15 March 2016 | |
12 Dec 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Dec 2015 | AR01 |
Annual return made up to 3 November 2015 with full list of shareholders
Statement of capital on 2015-12-10
|
|
01 Dec 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Sep 2015 | AD01 | Registered office address changed from 48 Frodsham Street Chester CH1 3JL to 239 Seymour Grove Manchester M16 9QS on 7 September 2015 | |
29 Nov 2014 | AR01 |
Annual return made up to 3 November 2014 with full list of shareholders
Statement of capital on 2014-11-29
|
|
29 Nov 2014 | AP01 | Appointment of Mr Azam Hussain as a director on 29 November 2014 | |
29 Nov 2014 | TM01 | Termination of appointment of Mohammed Navid Hussain as a director on 29 November 2014 | |
03 Jan 2014 | NEWINC |
Incorporation
Statement of capital on 2014-01-03
|