- Company Overview for STYLISH DECOR LIMITED (11330161)
- Filing history for STYLISH DECOR LIMITED (11330161)
- People for STYLISH DECOR LIMITED (11330161)
- Registers for STYLISH DECOR LIMITED (11330161)
- More for STYLISH DECOR LIMITED (11330161)
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) |
---|---|---|---|
10 Sep 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
25 Jun 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Jun 2019 | DS01 | Application to strike the company off the register | |
13 May 2019 | CS01 | Confirmation statement made on 25 April 2019 with no updates | |
11 Mar 2019 | AD01 | Registered office address changed from 45 Coverham Avenue Oldham OL4 5NF United Kingdom to 3 Harvest Court Halifax West Yorkshire HX1 5DU on 11 March 2019 | |
11 Mar 2019 | EH02 | Elect to keep the directors' residential address register information on the public register | |
11 Mar 2019 | TM01 | Termination of appointment of Ben Munene as a director on 11 March 2019 | |
02 May 2018 | TM01 | Termination of appointment of Shafaqat Ali as a director on 2 May 2018 | |
02 May 2018 | CH01 | Director's details changed for Mr Zubair Mohammad on 2 May 2018 | |
26 Apr 2018 | NEWINC |
Incorporation
Statement of capital on 2018-04-26
|