- Company Overview for SHE STYLZ LTD (09086053)
- Filing history for SHE STYLZ LTD (09086053)
- People for SHE STYLZ LTD (09086053)
- More for SHE STYLZ LTD (09086053)
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) |
---|---|---|---|
11 May 2020 | PSC07 | Cessation of Schmalbach Ferenc as a person with significant control on 27 April 2020 | |
01 May 2020 | CS01 | Confirmation statement made on 1 May 2020 with updates | |
01 May 2020 | CS01 | Confirmation statement made on 27 April 2020 with updates | |
27 Apr 2020 | TM01 | Termination of appointment of Schmalbach Ferenc as a director on 27 April 2020 | |
27 Apr 2020 | PSC01 | Notification of Mr Mohammad Tayyab Pervaiz Ahmed as a person with significant control on 27 April 2020 | |
15 Apr 2020 | AP01 | Appointment of Mr Mohammad Tayyab Pervaiz Ahmed as a director on 6 April 2020 | |
04 Feb 2020 | PSC07 | Cessation of Mohammad Ahmed as a person with significant control on 31 December 2019 | |
04 Feb 2020 | TM01 | Termination of appointment of Mohammad Ahmed as a director on 31 December 2019 | |
04 Feb 2020 | PSC01 | Notification of Schmalbach Ferenc as a person with significant control on 31 December 2019 | |
04 Feb 2020 | AP01 | Appointment of Mr Schmalbach Ferenc as a director on 31 December 2019 | |
02 Dec 2019 | CS01 | Confirmation statement made on 2 December 2019 with updates | |
02 Oct 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Oct 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Sep 2019 | CS01 | Confirmation statement made on 8 July 2019 with no updates | |
31 Oct 2018 | AA | Total exemption full accounts made up to 30 June 2018 | |
02 Oct 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Oct 2018 | AD01 | Registered office address changed from Unit 10 Temple Road Leicester LE5 4JG England to Unit 10, Temple Building Temple Road Leicester LE5 4JG on 1 October 2018 | |
01 Oct 2018 | CS01 | Confirmation statement made on 8 July 2018 with no updates | |
01 Oct 2018 | AD01 | Registered office address changed from Supra House Evington Valley Road Leicester LE5 5LJ England to Unit 10 Temple Road Leicester LE5 4JG on 1 October 2018 | |
25 Sep 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
21 Nov 2017 | CS01 | Confirmation statement made on 8 July 2017 with no updates | |
21 Nov 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
17 Jun 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
30 May 2017 | GAZ1 | First Gazette notice for compulsory strike-off |