- Company Overview for RESTYLE GRAPHICS LIMITED (10652385)
- Filing history for RESTYLE GRAPHICS LIMITED (10652385)
- People for RESTYLE GRAPHICS LIMITED (10652385)
- More for RESTYLE GRAPHICS LIMITED (10652385)
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) |
---|---|---|---|
06 Apr 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Jan 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Mar 2020 | AD01 | Registered office address changed from 18 Duckworth Dell Northampton NN3 5DG United Kingdom to 18 Dukworth Dell Northampton England NN3 5DG on 12 March 2020 | |
11 Mar 2020 | CH01 | Director's details changed for Mr Matthew Parry on 11 March 2020 | |
11 Mar 2020 | CH01 | Director's details changed for Mr Keith Paul Haxton on 11 March 2020 | |
11 Mar 2020 | AD01 | Registered office address changed from 46 st. Leonards Road Far Cotton Northampton NN4 8DP England to 18 Duckworth Dell Northampton NN3 5DG on 11 March 2020 | |
17 Feb 2020 | CS01 | Confirmation statement made on 17 February 2020 with no updates | |
12 Mar 2019 | CS01 | Confirmation statement made on 3 March 2019 with no updates | |
08 Jan 2019 | CH01 | Director's details changed for Mr Matthew Parry on 1 January 2019 | |
08 Jan 2019 | CH01 | Director's details changed for Mr Keith Paul Haxton on 1 January 2019 | |
08 Jan 2019 | AD01 | Registered office address changed from 44 Trinity Close Daventry NN11 4RN United Kingdom to 46 st. Leonards Road Far Cotton Northampton NN4 8DP on 8 January 2019 | |
04 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
18 Apr 2018 | CS01 | Confirmation statement made on 3 March 2018 with no updates | |
04 Mar 2017 | NEWINC |
Incorporation
Statement of capital on 2017-03-04
|