Advanced company searchLink opens in new window

SHE STYLZ LTD

Company number 09086053

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)
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