- Company Overview for H T STYLE LIMITED (11028874)
- Filing history for H T STYLE LIMITED (11028874)
- People for H T STYLE LIMITED (11028874)
- Insolvency for H T STYLE LIMITED (11028874)
- More for H T STYLE LIMITED (11028874)
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) |
---|---|---|---|
22 Mar 2024 | AD01 | Registered office address changed from Newland House the Point Weaver Road Lincoln Lincolnshire LN6 3QN England to Lawrence House 5 st Andrews Hill Norwich Norfolk NR2 1AD on 22 March 2024 | |
13 Mar 2024 | LIQ02 | Statement of affairs | |
13 Mar 2024 | 600 | Appointment of a voluntary liquidator | |
13 Mar 2024 | RESOLUTIONS |
Resolutions
|
|
09 Feb 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
09 Jan 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 May 2023 | AA | Micro company accounts made up to 31 July 2022 | |
15 Dec 2022 | CS01 | Confirmation statement made on 23 October 2022 with updates | |
27 Jul 2022 | AA | Micro company accounts made up to 31 July 2021 | |
15 Nov 2021 | CS01 | Confirmation statement made on 23 October 2021 with no updates | |
30 Apr 2021 | AA | Micro company accounts made up to 31 July 2020 | |
07 Dec 2020 | CS01 | Confirmation statement made on 23 October 2020 with no updates | |
29 Apr 2020 | AA | Micro company accounts made up to 31 July 2019 | |
26 Nov 2019 | CS01 | Confirmation statement made on 23 October 2019 with no updates | |
05 Aug 2019 | CH01 | Director's details changed for Mrs Harriet Wells on 2 August 2019 | |
02 Aug 2019 | CH03 | Secretary's details changed for Mrs Harriet Wells on 2 August 2019 | |
04 Apr 2019 | AA | Accounts for a dormant company made up to 31 July 2018 | |
23 Oct 2018 | CS01 | Confirmation statement made on 23 October 2018 with updates | |
09 Oct 2018 | CH01 | Director's details changed for Mrs Harriet Wells on 1 October 2018 | |
09 Oct 2018 | CH01 | Director's details changed for Mrs Lucille Baker on 1 October 2018 | |
09 Oct 2018 | PSC04 | Change of details for Mrs Lucille Baker as a person with significant control on 1 October 2018 | |
09 Oct 2018 | PSC04 | Change of details for Mrs Harriet Wells as a person with significant control on 1 October 2018 | |
09 Oct 2018 | AD01 | Registered office address changed from Rookery Lodge Rookery Lane Grantham NG32 3RU United Kingdom to Newland House the Point Weaver Road Lincoln Lincolnshire LN6 3QN on 9 October 2018 | |
17 Sep 2018 | AA01 | Previous accounting period shortened from 31 October 2018 to 31 July 2018 | |
24 Oct 2017 | NEWINC |
Incorporation
Statement of capital on 2017-10-24
|