Advanced company searchLink opens in new window

H T STYLE LIMITED

Company number 11028874

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-03-06
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
  • GBP 2